COOPER WHITE GROUP - History of Changes


DateDescription
2025-04-06 delete address 77 Marsh Wall, London, E14 9SH
2025-04-06 delete email to..@cooperwhitegroup.com
2025-04-06 delete phone +44 (0)203 092 2644
2025-04-06 delete phone 0203 092 2382
2025-04-06 delete phone 07595 371 187
2025-04-06 insert address 11 Tokenhouse Yard, City of London, EC2R 7AS
2025-04-06 insert phone +44 (0) 207 073 2693
2025-04-06 update primary_contact 77 Marsh Wall, London, E14 9SH => 11 Tokenhouse Yard, City of London, EC2R 7AS
2025-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2025 FROM 77 MARSH WALL LONDON E14 9SH ENGLAND
2025-01-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2025-01-09 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2025-01-09 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2024-12-31 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-12-31 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-10-12 insert email mo..@cooperwhitegroup.com
2024-10-12 insert email ol..@cooperwhitegroup.com
2024-10-12 insert phone 0203 092 2357
2024-10-12 insert phone 0203 092 2636
2024-10-12 insert phone 07304 063 642
2024-10-12 insert phone 07496 685 150
2024-08-28 delete address 18 King William Street, London, EC4N 7BP
2024-08-28 delete email jo..@cooperwhitegroup.com
2024-08-28 delete phone 0203 092 1743
2024-08-28 delete phone 07301 576 296
2024-08-28 insert address 77 Marsh Wall, London, E14 9SH
2024-08-28 update primary_contact 18 King William Street, London, EC4N 7BP => 77 Marsh Wall, London, E14 9SH
2024-08-28 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2024 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND
2024-06-25 delete email da..@cooperwhitegroup.com
2024-06-25 delete email mi..@cooperwhitegroup.com
2024-06-25 delete phone 0203 092 0848
2024-06-25 delete phone 0203 092 2532
2024-06-25 delete phone 07593 822 261
2024-06-25 delete phone 07985 395 240
2024-06-25 insert email jo..@cooperwhitegroup.com
2024-06-25 insert phone 0203 092 1743
2024-06-25 insert phone 0203 092 1969
2024-06-25 insert phone 07301 576 296
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES
2023-10-12 delete email sh..@cooperwhitegroup.com
2023-10-12 delete phone 0203 092 1743
2023-10-12 delete phone 07944 009 851
2023-10-12 insert phone 07583 067 633
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-02 delete email ch..@cooperwhitegroup.com
2023-07-02 delete phone 0203 092 2357
2023-07-02 delete phone 07583 067 633
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARANG SANJAY SHAH
2023-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 12/06/2023
2023-06-07 delete address 14C SHEPHERDESS WALK LONDON ENGLAND N1 7LB
2023-06-07 insert address 18 KING WILLIAM STREET LONDON ENGLAND EC4N 7BP
2023-06-07 update registered_address
2023-05-21 insert email da..@cooperwhitegroup.com
2023-05-21 insert email th..@cooperwhitegroup.com
2023-05-21 insert phone 0203 092 2384
2023-05-21 insert phone 0203 092 2532
2023-05-21 insert phone 07581 025 579
2023-05-21 insert phone 07985 395 240
2023-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2023 FROM 14C SHEPHERDESS WALK LONDON N1 7LB ENGLAND
2023-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 20/04/2023
2023-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 20/04/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-24 delete address 14c Shepherdess Walk London, N1 7LB
2023-02-24 delete email ja..@techai.io
2023-02-24 delete phone 0203 092 2532
2023-02-24 delete phone 0786 092 9668
2023-02-24 insert address 18 King William Street, London, EC4N 7BP
2023-02-24 insert email bo..@cooperwhitegroup.com
2023-02-24 insert email mi..@cooperwhitegroup.com
2023-02-24 insert phone 0203 092 0704
2023-02-24 insert phone 0203 092 0848
2023-02-24 insert phone 07581 018 553
2023-02-24 insert phone 07593 822 261
2023-02-24 update primary_contact 14c Shepherdess Walk London, N1 7LB => 18 King William Street, London, EC4N 7BP
2022-11-25 delete email ar..@techaiconsulting.com
2022-11-25 delete email de..@techaiconsulting.com
2022-11-25 delete email ha..@cooperwhitegroup.com
2022-11-25 delete email ja..@techaiconsulting.com
2022-11-25 delete email ja..@techaiconsulting.com
2022-11-25 delete email ro..@techaiconsulting.com
2022-11-25 delete phone 0203 092 0704
2022-11-25 delete phone 0203 092 1969
2022-11-25 delete phone 0203 092 2384
2022-11-25 delete phone 07534 423 598
2022-11-25 delete phone 07581 018 553
2022-11-25 delete phone 07581 025 579
2022-11-25 delete phone 07944 008 851
2022-11-25 insert email ja..@techai.io
2022-11-25 insert email ja..@cooperwhitegroup.com
2022-11-25 insert email sh..@cooperwhitegroup.com
2022-11-25 insert phone 07944 009 851
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-04 delete email da..@cooperwhitegroup.com
2022-09-04 delete email mi..@cooperwhitegroup.com
2022-09-04 delete email pe..@cooperwhitegroup.com
2022-09-04 delete phone 0203 092 0848
2022-09-04 delete phone 07593 822 261
2022-09-04 insert email ar..@techaiconsulting.com
2022-09-04 insert email ja..@techaiconsulting.com
2022-09-04 insert phone 0203 092 1969
2022-09-04 insert phone 07534 423 598
2022-08-07 update num_mort_charges 3 => 4
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-03 delete email em..@techaiconsulting.com
2022-07-03 delete phone 0203 092 1969
2022-07-03 delete phone 07534 423 598
2022-07-03 insert email mi..@cooperwhitegroup.com
2022-07-03 insert phone 0203 092 2115
2022-07-03 insert phone 07581 019 848
2022-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640004
2022-05-31 delete email da..@techaiconsulting.com
2022-05-31 delete phone 0203 092 2115
2022-05-31 delete phone 07581 019 848
2022-04-29 delete email na..@cooperwhitegroup.com
2022-04-29 insert email de..@techaiconsulting.com
2022-04-29 insert email em..@cooperwhitegroup.com
2022-04-29 insert phone 0203 092 1743
2022-04-29 insert phone 07944 008 851
2022-02-10 delete address 19 Willow Street Shoreditch London, EC2A 4BH
2022-02-10 delete email sa..@cooperwhitegroup.com
2022-02-10 delete phone 0203 092 2636
2022-02-10 delete phone 07701 007 767
2022-02-10 insert address 14c Shepherdess Walk London, N1 7LB
2022-02-10 insert email da..@techaiconsulting.com
2022-02-10 insert email ha..@cooperwhitegroup.com
2022-02-10 insert email he..@cooperwhitegoup.com
2022-02-10 insert email ro..@techaiconsulting.com
2022-02-10 insert phone 0203 092 0704
2022-02-10 insert phone 0203 092 2115
2022-02-10 insert phone 0203 092 2366
2022-02-10 insert phone 0203 092 2384
2022-02-10 insert phone 07581 018 553
2022-02-10 insert phone 07581 019 848
2022-02-10 insert phone 07581 025 579
2022-02-10 insert phone 07581 025 580
2022-02-10 update primary_contact 19 Willow Street Shoreditch London, EC2A 4BH => 14c Shepherdess Walk London, N1 7LB
2021-12-07 delete address 19 WILLOW STREET 1ST FLOOR LONDON ENGLAND EC2A 4BH
2021-12-07 insert address 14C SHEPHERDESS WALK LONDON ENGLAND N1 7LB
2021-12-07 update registered_address
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 01/11/2021
2021-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2021 FROM 19 WILLOW STREET 1ST FLOOR LONDON EC2A 4BH ENGLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update num_mort_outstanding 3 => 1
2021-10-07 update num_mort_satisfied 0 => 2
2021-09-22 insert email ch..@cooperwhitegroup.com
2021-09-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077135640001
2021-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077135640002
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 2 => 3
2021-08-06 delete email br..@techaiconsulting.com
2021-08-06 delete email lo..@cooperwhitegroup.com
2021-08-06 delete email ma..@cooperwhitegroup.com
2021-08-06 delete email om..@techaiconsulting.com
2021-08-06 delete phone 0203 092 1406
2021-08-06 delete phone 0203 092 2366
2021-08-06 delete phone 07583 078 856
2021-08-06 delete phone 07753 229 474
2021-08-06 insert email sa..@cooperwhitegroup.com
2021-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640003
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-04-23 insert email ha..@cooperwhitegroup.com
2021-04-23 insert phone 0203 092 1328
2021-04-23 insert phone 0758 307 8925
2021-02-08 delete office_emails am..@bsmgroup.com
2021-02-08 delete office_emails lo..@bsmgroup.com
2021-02-08 insert general_emails he..@cooperwhitegroup.com
2021-02-08 delete address 20 Farringdon Street, London, EC4A 4AB
2021-02-08 delete email am..@bsmgroup.com
2021-02-08 delete email lo..@bsmgroup.com
2021-02-08 delete index_pages_linkeddomain volcanic.co.uk
2021-02-08 delete phone +0031 202 384 172
2021-02-08 delete phone +44 (0) 207 653 6720 | 20
2021-02-08 delete source_ip 13.224.230.34
2021-02-08 delete source_ip 13.224.230.47
2021-02-08 delete source_ip 13.224.230.54
2021-02-08 delete source_ip 13.224.230.84
2021-02-08 insert address 19 Willow Street Shoreditch London, EC2A 4BH
2021-02-08 insert email br..@techaiconsulting.com
2021-02-08 insert email he..@cooperwhitegroup.com
2021-02-08 insert email ja..@techaiconsulting.com
2021-02-08 insert email lo..@cooperwhitegroup.com
2021-02-08 insert email ma..@cooperwhitegroup.com
2021-02-08 insert email om..@techaiconsulting.com
2021-02-08 insert email sa..@cooperwhitegroup.com
2021-02-08 insert index_pages_linkeddomain google.com
2021-02-08 insert index_pages_linkeddomain linkedin.com
2021-02-08 insert phone +44 (0)203 092 2644
2021-02-08 insert phone 0203 092 1406
2021-02-08 insert phone 0203 092 2357
2021-02-08 insert phone 0203 092 2366
2021-02-08 insert phone 0203 092 2382
2021-02-08 insert phone 0203 092 2426
2021-02-08 insert phone 0203 092 2532
2021-02-08 insert phone 0203 092 2636
2021-02-08 insert phone 0203 092 2659
2021-02-08 insert phone 07583 067 633
2021-02-08 insert phone 07583 078 477
2021-02-08 insert phone 07583 078 856
2021-02-08 insert phone 07595 371 187
2021-02-08 insert phone 07701 007 767
2021-02-08 insert phone 07710 758 917
2021-02-08 insert phone 07753 229 474
2021-02-08 insert phone 0786 092 9668
2021-02-08 insert source_ip 160.153.133.195
2021-02-08 update primary_contact 20 Farringdon Street, London, EC4A 4AB => 19 Willow Street Shoreditch London, EC2A 4BH
2020-12-07 insert company_previous_name BSM GROUP LTD
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update name BSM GROUP LTD => COOPER WHITE GROUP LTD
2020-11-19 update statutory_documents COMPANY NAME CHANGED BSM GROUP LTD CERTIFICATE ISSUED ON 19/11/20
2020-10-30 delete address 20 FARRINGDON STREET LONDON ENGLAND EC4A 4AB
2020-10-30 insert address 19 WILLOW STREET 1ST FLOOR LONDON ENGLAND EC2A 4BH
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 1 => 2
2020-10-30 update registered_address
2020-10-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-12 delete email da..@bsmgroup.com
2020-10-12 delete email hu..@bsmgroup.com
2020-10-12 delete email sa..@bsmgroup.com
2020-10-12 delete email to..@bsmgroup.com
2020-10-12 delete source_ip 13.224.130.33
2020-10-12 delete source_ip 13.224.130.34
2020-10-12 delete source_ip 13.224.130.68
2020-10-12 delete source_ip 13.224.130.91
2020-10-12 insert phone +44 (0) 207 653 6720 | 20
2020-10-12 insert source_ip 13.224.230.34
2020-10-12 insert source_ip 13.224.230.47
2020-10-12 insert source_ip 13.224.230.54
2020-10-12 insert source_ip 13.224.230.84
2020-10-12 update founded_year 2015 => null
2020-10-12 update website_status DomainNotFound => OK
2020-09-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18
2020-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640002
2020-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 20 FARRINGDON STREET LONDON EC4A 4AB ENGLAND
2020-08-02 update website_status OK => DomainNotFound
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 22/05/2020
2020-07-10 update statutory_documents CESSATION OF PAUL MCMAHON AS A PSC
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-10-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 delete address 1 POULTRY LONDON ENGLAND EC2R 8EJ
2019-09-07 insert address 20 FARRINGDON STREET LONDON ENGLAND EC4A 4AB
2019-09-07 update registered_address
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 1 POULTRY LONDON EC2R 8EJ ENGLAND
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-02-07 delete address 21 WORSHIP STREET LONDON ENGLAND EC2A 2DW
2019-02-07 insert address 1 POULTRY LONDON ENGLAND EC2R 8EJ
2019-02-07 update registered_address
2019-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 21 WORSHIP STREET LONDON EC2A 2DW ENGLAND
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 update account_ref_day 30 => 31
2018-07-07 update account_ref_month 6 => 12
2018-07-07 update accounts_next_due_date 2019-03-31 => 2018-09-30
2018-06-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 31/12/2017
2018-05-07 update num_mort_charges 0 => 1
2018-05-07 update num_mort_outstanding 0 => 1
2018-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640001
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 01/07/2017
2017-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 01/07/2017
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-05-07 delete address 85 GRESHAM STREET LONDON EC2V 7NQ
2017-05-07 insert address 21 WORSHIP STREET LONDON ENGLAND EC2A 2DW
2017-05-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 85 GRESHAM STREET LONDON EC2V 7NQ
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-19 insert company_previous_name BSM ASSOCIATES (UK) LIMITED
2016-12-19 update name BSM ASSOCIATES (UK) LIMITED => BSM GROUP LTD
2016-11-15 update statutory_documents COMPANY NAME CHANGED BSM ASSOCIATES (UK) LIMITED CERTIFICATE ISSUED ON 15/11/16
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-07-21 => 2016-02-16
2016-03-08 update returns_next_due_date 2016-08-18 => 2017-03-16
2016-02-16 update statutory_documents 16/02/16 FULL LIST
2015-10-22 update statutory_documents 24/07/15 STATEMENT OF CAPITAL GBP 14
2015-10-07 delete address 85 GRESHAM STREET LONDON ENGLAND EC2V 7NQ
2015-10-07 insert address 85 GRESHAM STREET LONDON EC2V 7NQ
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-10-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-09-09 update statutory_documents 21/07/15 FULL LIST
2015-07-07 delete address 80 COLEMAN STREET LONDON EC2R 5BJ
2015-07-07 insert address 85 GRESHAM STREET LONDON ENGLAND EC2V 7NQ
2015-07-07 update registered_address
2015-06-15 update statutory_documents SUB-DIVISION 18/05/15
2015-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2015-06-03 update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 13
2015-06-02 update statutory_documents ADOPT ARTICLES 18/05/2015
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ
2014-12-07 insert address 80 COLEMAN STREET LONDON EC2R 5BJ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-12-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-11-07 update statutory_documents 21/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-09-06 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-08-21 update statutory_documents 21/07/13 FULL LIST
2013-08-21 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 5
2013-06-25 delete address 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ
2013-06-25 insert address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ
2013-06-25 update registered_address
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 7 => 6
2013-06-24 update accounts_next_due_date 2014-04-30 => 2014-03-31
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-21 => 2014-04-30
2013-06-22 delete address 39 TOTTERDOWN STREET TOOTING BROADWAY LONDON UNITED KINGDOM SW17 8TB
2013-06-22 insert address 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ
2013-06-22 update registered_address
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date null => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 1 BERKELEY STREET LONDON W1J 8DJ UNITED KINGDOM
2013-01-08 update statutory_documents CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-11-27 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 21/07/12 FULL LIST
2012-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 39 TOTTERDOWN STREET TOOTING BROADWAY LONDON SW17 8TB UNITED KINGDOM
2012-08-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS SMITH
2012-08-14 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 4
2011-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION