REASON - History of Changes


DateDescription
2025-10-14 delete source_ip 52.16.11.58
2025-10-14 delete source_ip 52.51.73.251
2025-10-14 delete source_ip 52.211.154.171
2025-10-14 insert source_ip 46.137.139.146
2025-10-14 insert source_ip 52.48.229.217
2025-10-14 insert source_ip 54.220.178.170
2025-09-13 delete source_ip 34.255.152.149
2025-09-13 delete source_ip 52.50.28.106
2025-09-13 delete source_ip 54.78.98.150
2025-09-13 insert source_ip 52.16.11.58
2025-09-13 insert source_ip 52.51.73.251
2025-09-13 insert source_ip 52.211.154.171
2025-08-13 delete source_ip 63.32.129.49
2025-08-13 delete source_ip 34.243.123.153
2025-08-13 delete source_ip 52.18.8.115
2025-08-13 insert source_ip 34.255.152.149
2025-08-13 insert source_ip 52.50.28.106
2025-08-13 insert source_ip 54.78.98.150
2025-05-11 delete source_ip 63.34.58.154
2025-05-11 delete source_ip 108.128.212.178
2025-05-11 delete source_ip 54.171.228.32
2025-05-11 insert source_ip 63.32.129.49
2025-05-11 insert source_ip 34.243.123.153
2025-05-11 insert source_ip 52.18.8.115
2025-04-10 delete source_ip 52.213.207.76
2025-04-10 delete source_ip 54.77.133.108
2025-04-10 delete source_ip 54.195.27.218
2025-04-10 insert source_ip 63.34.58.154
2025-04-10 insert source_ip 108.128.212.178
2025-04-10 insert source_ip 54.171.228.32
2025-03-09 delete source_ip 34.241.66.34
2025-03-09 delete source_ip 34.241.191.43
2025-03-09 delete source_ip 52.31.215.100
2025-03-09 insert source_ip 52.213.207.76
2025-03-09 insert source_ip 54.77.133.108
2025-03-09 insert source_ip 54.195.27.218
2025-01-05 delete source_ip 52.213.223.108
2025-01-05 delete source_ip 52.214.251.248
2025-01-05 delete source_ip 54.78.188.214
2025-01-05 insert source_ip 34.241.66.34
2025-01-05 insert source_ip 34.241.191.43
2025-01-05 insert source_ip 52.31.215.100
2024-12-04 delete source_ip 63.35.71.244
2024-12-04 delete source_ip 52.211.104.241
2024-12-04 delete source_ip 54.155.111.212
2024-12-04 insert source_ip 52.213.223.108
2024-12-04 insert source_ip 52.214.251.248
2024-12-04 insert source_ip 54.78.188.214
2024-12-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-03 delete source_ip 52.48.73.215
2024-11-03 delete source_ip 52.215.38.245
2024-11-03 delete source_ip 54.155.9.104
2024-11-03 insert source_ip 63.35.71.244
2024-11-03 insert source_ip 52.211.104.241
2024-11-03 insert source_ip 54.155.111.212
2024-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES
2024-10-03 delete source_ip 63.32.176.161
2024-10-03 delete source_ip 54.76.246.133
2024-10-03 delete source_ip 54.194.107.88
2024-10-03 insert source_ip 52.48.73.215
2024-10-03 insert source_ip 52.215.38.245
2024-10-03 insert source_ip 54.155.9.104
2024-09-01 delete source_ip 52.210.143.238
2024-09-01 delete source_ip 54.72.13.223
2024-09-01 delete source_ip 54.76.44.170
2024-09-01 insert source_ip 63.32.176.161
2024-09-01 insert source_ip 54.76.246.133
2024-09-01 insert source_ip 54.194.107.88
2024-08-01 delete source_ip 63.33.16.138
2024-08-01 delete source_ip 34.246.29.77
2024-08-01 delete source_ip 52.214.112.98
2024-08-01 insert source_ip 52.210.143.238
2024-08-01 insert source_ip 54.72.13.223
2024-08-01 insert source_ip 54.76.44.170
2024-06-27 delete source_ip 63.33.87.13
2024-06-27 delete source_ip 34.254.117.43
2024-06-27 delete source_ip 54.246.221.108
2024-06-27 insert source_ip 63.33.16.138
2024-06-27 insert source_ip 34.246.29.77
2024-06-27 insert source_ip 52.214.112.98
2024-05-27 delete source_ip 99.81.51.107
2024-05-27 delete source_ip 34.241.63.92
2024-05-27 delete source_ip 34.253.93.3
2024-05-27 insert source_ip 63.33.87.13
2024-05-27 insert source_ip 34.254.117.43
2024-05-27 insert source_ip 54.246.221.108
2024-03-20 delete address Siskin Parkway West Middlemarch Business Park Coventry CV3 4PA
2024-03-20 delete source_ip 52.213.55.174
2024-03-20 delete source_ip 54.72.221.48
2024-03-20 insert address Siskin Parkway West Middlemarch Business Park Coventry CV3 4PW
2024-03-20 insert source_ip 99.81.51.107
2024-03-20 insert source_ip 34.241.63.92
2024-03-20 insert source_ip 34.253.93.3
2024-03-20 update primary_contact Siskin Parkway West Middlemarch Business Park Coventry CV3 4PA => Siskin Parkway West Middlemarch Business Park Coventry CV3 4PW
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-05 delete source_ip 54.229.99.28
2023-10-05 insert source_ip 54.72.221.48
2023-10-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-03 delete source_ip 52.49.26.52
2023-09-03 delete source_ip 52.212.152.48
2023-09-03 insert source_ip 52.213.55.174
2023-09-03 insert source_ip 54.229.99.28
2023-08-01 delete source_ip 52.16.169.121
2023-08-01 delete source_ip 52.18.132.55
2023-08-01 insert source_ip 52.49.26.52
2023-08-01 insert source_ip 52.212.152.48
2023-06-30 delete source_ip 108.129.25.116
2023-06-30 delete source_ip 52.214.24.52
2023-06-30 insert source_ip 52.16.169.121
2023-06-30 insert source_ip 52.18.132.55
2023-05-29 delete source_ip 54.154.7.249
2023-05-29 delete source_ip 54.170.245.175
2023-05-29 insert source_ip 108.129.25.116
2023-05-29 insert source_ip 52.214.24.52
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
2023-03-12 delete source_ip 52.51.208.245
2023-03-12 delete source_ip 54.154.75.95
2023-03-12 insert source_ip 54.154.7.249
2023-03-12 insert source_ip 54.170.245.175
2023-02-08 delete source_ip 54.155.125.216
2023-02-08 insert source_ip 54.154.75.95
2022-12-07 delete source_ip 34.249.191.70
2022-12-07 delete source_ip 52.50.245.95
2022-12-07 insert source_ip 52.51.208.245
2022-12-07 insert source_ip 54.155.125.216
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN REASON / 19/10/2022
2022-11-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-05 delete source_ip 54.76.168.239
2022-10-05 delete source_ip 54.155.160.191
2022-10-05 insert source_ip 34.249.191.70
2022-10-05 insert source_ip 52.50.245.95
2022-08-10 update statutory_documents DIRECTOR APPOINTED MISS REBECCA JANE REASON
2022-08-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN REASON
2022-08-10 update statutory_documents DIRECTOR APPOINTED MR JAMES SCOTT REASON
2022-08-10 update statutory_documents DIRECTOR APPOINTED MR MICHEAL CHARLES ALAN REASON
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN REASON / 10/08/2022
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / REASON TRANSPORT LIMITED / 10/08/2022
2022-08-05 delete source_ip 34.248.15.35
2022-08-05 delete source_ip 54.72.10.190
2022-08-05 insert source_ip 54.76.168.239
2022-08-05 insert source_ip 54.155.160.191
2022-07-06 delete source_ip 52.48.108.253
2022-07-06 delete source_ip 52.209.156.255
2022-07-06 insert source_ip 34.248.15.35
2022-07-06 insert source_ip 54.72.10.190
2022-06-05 delete source_ip 34.242.163.252
2022-06-05 insert source_ip 52.48.108.253
2022-05-06 delete about_pages_linkeddomain livedatauk.com
2022-05-06 delete career_pages_linkeddomain livedatauk.com
2022-05-06 delete contact_pages_linkeddomain livedatauk.com
2022-05-06 delete index_pages_linkeddomain livedatauk.com
2022-05-06 delete source_ip 54.74.111.9
2022-05-06 insert about_pages_linkeddomain tms.live
2022-05-06 insert career_pages_linkeddomain tms.live
2022-05-06 insert contact_pages_linkeddomain tms.live
2022-05-06 insert index_pages_linkeddomain tms.live
2022-05-06 insert source_ip 52.209.156.255
2022-03-07 delete source_ip 34.250.159.77
2022-03-07 delete source_ip 52.215.240.43
2022-03-07 insert source_ip 34.242.163.252
2022-03-07 insert source_ip 54.74.111.9
2021-12-12 delete source_ip 18.200.163.85
2021-12-12 insert source_ip 52.215.240.43
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 7 => 8
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-10-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-08-19 delete source_ip 34.252.240.79
2021-08-19 delete source_ip 52.19.206.242
2021-08-19 insert source_ip 18.200.163.85
2021-08-19 insert source_ip 34.250.159.77
2021-06-15 delete source_ip 63.35.67.81
2021-06-15 delete source_ip 52.215.63.167
2021-06-15 insert source_ip 34.252.240.79
2021-06-15 insert source_ip 52.19.206.242
2021-04-23 update website_status Disallowed => OK
2021-04-23 delete source_ip 69.10.54.114
2021-04-23 insert source_ip 63.35.67.81
2021-04-23 insert source_ip 52.215.63.167
2021-04-23 update robots_txt_status www.reasontransport.com: 404 => 200
2021-02-11 update website_status FlippedRobots => Disallowed
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-10-11 update website_status Disallowed => FlippedRobots
2020-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN REASON / 26/08/2020
2020-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN REASON / 26/08/2020
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-06 update website_status FlippedRobots => Disallowed
2020-07-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-11 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_outstanding 3 => 2
2020-06-07 update num_mort_satisfied 6 => 7
2020-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045121620008
2020-05-11 update website_status FlippedRobots => Disallowed
2020-04-21 update website_status Disallowed => FlippedRobots
2020-03-07 update num_mort_outstanding 4 => 3
2020-03-07 update num_mort_satisfied 5 => 6
2020-02-21 update website_status FlippedRobots => Disallowed
2020-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045121620007
2020-01-26 update website_status OK => FlippedRobots
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-21 delete address Cavans Way, Binley Industrial Estate Binley, Coventry. CV3 2SF
2019-05-21 delete fax 024 7663 5925
2019-05-21 insert address Siskin Parkway West Middlemarch Business Park Coventry CV3 4PA
2019-05-21 update primary_contact Cavans Way, Binley Industrial Estate Binley, Coventry. CV3 2SF => Siskin Parkway West Middlemarch Business Park Coventry CV3 4PA
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-07 delete address CAVANS WAY BINLEY IND ESTATE BINLEY COVENTRY WEST MIDLANDS CV3 2SF
2018-10-07 insert address REASON TRANSPORT 180 SISKIN PARKWAY WEST BAGINTON COVENTRY WEST MIDLANDS ENGLAND CV3 4PA
2018-10-07 update registered_address
2018-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 180 180 SISKIN PARKWAY WEST BAGINTON COVENTRY WEST MIDLANDS CV3 4PA ENGLAND
2018-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM CAVANS WAY BINLEY IND ESTATE BINLEY COVENTRY WEST MIDLANDS CV3 2SF
2018-03-07 update num_mort_charges 8 => 9
2018-03-07 update num_mort_outstanding 3 => 4
2017-12-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045121620009
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-29 update statutory_documents 22/10/15 FULL LIST
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
2015-10-07 update num_mort_outstanding 5 => 3
2015-10-07 update num_mort_satisfied 3 => 5
2015-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-11-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-10-28 update statutory_documents 22/10/14 FULL LIST
2014-02-07 update num_mort_charges 7 => 8
2014-02-07 update num_mort_outstanding 4 => 5
2014-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045121620008
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address CAVANS WAY BINLEY IND ESTATE BINLEY COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 2SF
2013-11-07 insert address CAVANS WAY BINLEY IND ESTATE BINLEY COVENTRY WEST MIDLANDS CV3 2SF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-08-15 => 2013-10-22
2013-11-07 update returns_next_due_date 2014-09-12 => 2014-11-19
2013-10-22 update statutory_documents 22/10/13 FULL LIST
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE REASON
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-06 update num_mort_charges 6 => 7
2013-09-06 update num_mort_outstanding 3 => 4
2013-09-02 update statutory_documents 15/08/13 FULL LIST
2013-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045121620007
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-01-07 update website_status OK
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 15/08/12 FULL LIST
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2011 FROM CAVANS WAY BINLEY IND EST BINLEY COVENTRY WEST MIDLANDS CV3 2SF
2011-08-23 update statutory_documents 15/08/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 15/08/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE REASON / 12/08/2010
2009-09-28 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24 update statutory_documents RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents NEW SECRETARY APPOINTED
2006-08-29 update statutory_documents DIRECTOR RESIGNED
2006-08-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/06 FROM: THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2005-10-28 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-06 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-22 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-08-30 update statutory_documents DIRECTOR RESIGNED
2002-08-30 update statutory_documents SECRETARY RESIGNED
2002-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION