APOSHEALTH® - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-10 insert general_emails co..@theorthoticsclinic.co.uk
2024-03-10 insert general_emails in..@arcaphysiotherapy.co.uk
2024-03-10 insert website_emails ad..@coastalphysiofrinton.com
2024-03-10 insert website_emails ad..@parkstherapycentre.co.uk
2024-03-10 delete phone 01628 481 266
2024-03-10 insert address 81 Harborne Rd, Birmingham B15 3HG
2024-03-10 insert address 93 Connaught Avenue, Frinton-on-Sea, CO13 9PP
2024-03-10 insert address Benfield Business Park, Benfield Rd, Newcastle upon Tyne NE6 4NQ
2024-03-10 insert address Church Lane Community Centre, 147 Church Lane, Bedford MK41 0PW
2024-03-10 insert address Pelsall Village Centre, High Street Pelsall, Walsall WS3 4LX
2024-03-10 insert address Specialist Mobility Rehabilitation Centre, Preston Business Centre, Watling Street Road, Fulwood, Preston PR2 8DY
2024-03-10 insert address Unit 20-21 Clonmel Business Park, Clonmel Road, Stirchley, Birmingham, B30 2BU
2024-03-10 insert address Wigan and Leigh Wrightington Hospital, Hall Lane, Appley Bridge, Wigan, Greater Manchester WN6 9EP
2024-03-10 insert address Wirral Limb Centre, Clatterbridge Hospital, Bebington, Wirral CH63 4JY
2024-03-10 insert contact_pages_linkeddomain arcaphysiotherapy.co.uk
2024-03-10 insert contact_pages_linkeddomain coastalphysiofrinton.com
2024-03-10 insert contact_pages_linkeddomain parkstherapycentre.co.uk
2024-03-10 insert contact_pages_linkeddomain peacocks.net
2024-03-10 insert contact_pages_linkeddomain pennybayleypodiatry.com
2024-03-10 insert contact_pages_linkeddomain theorthoticsclinic.co.uk
2024-03-10 insert email ad..@coastalphysiofrinton.com
2024-03-10 insert email ad..@parkstherapycentre.co.uk
2024-03-10 insert email co..@theorthoticsclinic.co.uk
2024-03-10 insert email in..@arcaphysiotherapy.co.uk
2024-03-10 insert email pe..@outlook.com
2024-03-10 insert email sm..@lthtr.nhs.uk
2024-03-10 insert email th..@peacocks.net
2024-03-10 insert phone 01255 850 350
2024-03-10 insert phone 01922 693 767
2024-03-10 insert phone 01942 244 000
2024-03-10 insert phone 07475 834 853
2024-03-10 insert phone 07971 518 359
2024-03-10 update person_description Gus P. Georgiadis => Mr. Gus P. Georgiadis
2024-03-10 update person_title Mr. Gus P. Georgiadis: Member of the Advisory Board; Area President of Arthur J. Gallagher & Co => Member of the Advisory Board; Executive; Area Chairman of the Gallagher Benefit Services
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-17 insert general_emails en..@sbclinic.plus.com
2023-09-17 insert address The Springbank Clinic, 13 Pembroke Road, Sevenoaks, Kent TN13 1XR
2023-09-17 insert contact_pages_linkeddomain springbankclinic.co.uk
2023-09-17 insert email en..@sbclinic.plus.com
2023-09-17 insert phone 01732 453 956
2023-09-17 update person_description Dr. Clifford Bleustein => Dr. Clifford Bleustein
2023-08-06 insert coo Fred Lewis
2023-08-06 insert personal_emails tr..@premierpodiatry.com
2023-08-06 insert svp Fred Lewis
2023-08-06 insert address Edinburgh House, Millennium Way, Chesterfield S41 8ND
2023-08-06 insert address High Rd, Buckhurst Hill IG9 5HX
2023-08-06 insert contact_pages_linkeddomain circlehealthgroup.co.uk
2023-08-06 insert contact_pages_linkeddomain premierpodiatry.com
2023-08-06 insert contact_pages_linkeddomain talarmadeclinic.co.uk
2023-08-06 insert email cl..@talarmade.com
2023-08-06 insert email ms..@circlehealthgroup.co.uk
2023-08-06 insert email ms..@circlehealthgroup.co.uk
2023-08-06 insert email tr..@premierpodiatry.com
2023-08-06 insert person Fred Lewis
2023-08-06 insert phone 01234 639 000
2023-08-06 insert phone 01246 268 456
2023-08-06 insert phone 01304 813 408
2023-08-06 insert phone 01525 372 447
2023-08-06 insert phone 01525 841 845
2023-08-06 insert phone 01628 481 266
2023-08-06 insert phone 07554 889 696
2023-08-06 insert phone 07731 688 593
2023-08-06 insert phone 07867 530 928
2023-08-06 insert phone 07980 688 196
2023-08-06 insert phone 07980 700 940
2023-06-21 delete general_emails en..@aposhealth.co.uk
2023-06-21 insert support_emails se..@aposhealth.co.uk
2023-06-21 delete address 71 Queen Victoria Street, London EC4V 4BE, England
2023-06-21 delete career_pages_linkeddomain pearlcom.co.il
2023-06-21 delete contact_pages_linkeddomain pearlcom.co.il
2023-06-21 delete email en..@aposhealth.co.uk
2023-06-21 delete index_pages_linkeddomain apostherapy.co.uk
2023-06-21 delete index_pages_linkeddomain pearlcom.co.il
2023-06-21 delete phone 020 3805 3701
2023-06-21 delete terms_pages_linkeddomain pearlcom.co.il
2023-06-21 insert career_pages_linkeddomain instagram.com
2023-06-21 insert contact_pages_linkeddomain instagram.com
2023-06-21 insert email se..@aposhealth.co.uk
2023-06-21 insert index_pages_linkeddomain instagram.com
2023-06-21 insert terms_pages_linkeddomain instagram.com
2023-06-21 update website_status InternalTimeout => OK
2023-04-20 update website_status OK => InternalTimeout
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
2023-03-20 delete office_emails of..@jointpreservation.co.uk
2023-03-20 delete otherexecutives Dr. Michael Stocker
2023-03-20 insert general_emails en..@reingeclinic.co.uk
2023-03-20 insert office_emails of..@manojsood.co.uk
2023-03-20 insert office_emails of..@orthotics.co.uk
2023-03-20 delete email of..@jointpreservation.co.uk
2023-03-20 delete person Badri Narasimhan
2023-03-20 delete person Dr. Michael Stocker
2023-03-20 insert address 3 Thickthorn Orchards, Kenilworth, Warwickshire, CV8 2SH
2023-03-20 insert address Orthotics UK Hagley Road, Salford M5 3EY
2023-03-20 insert address Unit 1, Grisedale Road, Old Hall Estate, Bromborough, Wirral, CH62 3QA
2023-03-20 insert contact_pages_linkeddomain greatgait.co.uk
2023-03-20 insert contact_pages_linkeddomain orthotics.co.uk
2023-03-20 insert contact_pages_linkeddomain reingeclinic.co.uk
2023-03-20 insert email co..@greatgait.co.uk
2023-03-20 insert email en..@reingeclinic.co.uk
2023-03-20 insert email of..@manojsood.co.uk
2023-03-20 insert email of..@orthotics.co.uk
2023-03-20 insert person Richard Popiel
2023-03-20 insert phone 07782 212 183
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-01-14 delete coo Hadley Slade-Jones
2023-01-14 delete svp Hadley Slade-Jones
2023-01-14 insert office_emails of..@jointpreservation.co.uk
2023-01-14 insert website_emails ad..@traceymilesphysio.com
2023-01-14 delete email et..@traceymilesphysio.com
2023-01-14 delete email tr..@traceymilesphysio.com
2023-01-14 delete person Hadley Slade-Jones
2023-01-14 delete person Regina Goode
2023-01-14 insert address 25 Harley Street, London, W1G 9QW
2023-01-14 insert contact_pages_linkeddomain jointpreservation.co.uk
2023-01-14 insert email ad..@traceymilesphysio.com
2023-01-14 insert email of..@jointpreservation.co.uk
2023-01-14 insert person Becka Hyman
2023-01-14 insert person Harry L. Leider
2023-01-14 insert person Tamara Pillay
2023-01-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-12 insert general_emails in..@milesphysio.com
2022-12-12 delete about_pages_linkeddomain exsile.link
2022-12-12 delete source_ip 172.67.130.129
2022-12-12 delete source_ip 104.21.3.85
2022-12-12 insert address Beaulieu Community Centre, Beaulieu Square, Centenary Way, Chelmsford CM1 6AU
2022-12-12 insert contact_pages_linkeddomain milesphysio.com
2022-12-12 insert email in..@milesphysio.com
2022-12-12 insert source_ip 172.67.72.29
2022-12-12 insert source_ip 104.26.0.11
2022-12-12 insert source_ip 104.26.1.11
2022-09-28 delete general_emails in..@balancedrehab.co.uk
2022-09-28 delete general_emails in..@shiresphysio.com
2022-09-28 delete general_emails in..@sportsmedeast.co.uk
2022-09-28 delete general_emails in..@therapeutics-southampton.co.uk
2022-09-28 insert general_emails in..@balancededinburgh.co.uk
2022-09-28 delete address 36-38 Woodbridge Road, Rushmere St Andrew, Ipswich, IP5 1BH
2022-09-28 delete address Peak Fitness 50-52, Saltisford Road, Warwick, CV34 4TD
2022-09-28 delete address Stoneham Ln, Eastleigh, Southampton, SO50 9HT
2022-09-28 delete address The Loughton Surgery, 25 Traps Hill, Loughton, IG10 1SZ
2022-09-28 delete contact_pages_linkeddomain shiresphysio.com
2022-09-28 delete contact_pages_linkeddomain sportsmedeast.co.uk
2022-09-28 delete contact_pages_linkeddomain therapeutics-southampton.co.uk
2022-09-28 delete email in..@balancedrehab.co.uk
2022-09-28 delete email in..@shiresphysio.com
2022-09-28 delete email in..@sportsmedeast.co.uk
2022-09-28 delete email in..@therapeutics-southampton.co.uk
2022-09-28 delete person Dana Mori
2022-09-28 delete person Sveta Volkov
2022-09-28 delete phone 01926 270 100
2022-09-28 delete phone 023 8065 3707
2022-09-28 insert address 154 High Road, Woodford Green, Essex, IG8 9EF
2022-09-28 insert email in..@balancededinburgh.co.uk
2022-09-28 insert phone 020 3805 3701
2022-09-28 update person_title Kent Robinson: Customer Success Specialist => Associate; Inventory Specialist
2022-07-06 delete person Dor Ashkenazi
2022-07-06 delete person Stuart J. Bretz
2022-07-06 insert person Dana Mori
2022-07-06 insert person Robert Sockol
2022-07-06 update person_description Jed Dow => Jed Dow
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-06 delete general_emails re..@ejphysio.co.uk
2022-06-06 delete address The Wellness Hub, 26 Lower Kings Road, Berkhamsted, HP4 2AE
2022-06-06 delete contact_pages_linkeddomain ejphysio.co.uk
2022-06-06 delete email re..@ejphysio.co.uk
2022-06-06 delete person Emma James
2022-06-06 delete phone 01442 870 686
2022-06-06 delete phone 07944 762 727
2022-06-06 insert person Badri Narasimhan
2022-06-06 insert person Chris Sanchez
2022-06-06 insert phone 07867 530 928
2022-05-07 insert person Dina Goncharova
2022-05-07 insert person Dor Ashkenazi
2022-05-07 insert person Kelly Lorgan
2022-05-07 insert person Ken Alejandro
2022-05-07 insert person MA Bridget
2022-05-07 insert person NJ Rosie Rodriguez
2022-05-07 insert person Noah Avshalom
2022-05-07 insert person Robert Dalfen
2022-05-07 update person_title Ilan Baroukh: Customer Success Representative => Customer Success Specialist
2022-05-07 update person_title Kent Robinson: Associate => Customer Success Specialist
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-05-03 update statutory_documents FIRST GAZETTE
2022-04-06 delete otherexecutives Alon Yefet
2022-04-06 delete person Alon Yefet
2022-04-06 delete person Dr. Mauricio Gonzalez
2022-04-06 delete person Evelyn Tiles
2022-04-06 delete person Joseph E. Roller
2022-04-06 delete person Patient Coordination Evelyn
2022-04-06 insert person Dr. Raz Winiarsky
2022-04-06 insert person Ilan Baroukh
2022-04-06 insert person Monir Arnos
2022-04-06 insert person Vanessa Pardo
2022-04-06 update person_title Yaniv Elizarov: Associate, Call Center Manager Yaniv Joined AposHealth in December of 2020 => Manager, Inside Sales Yaniv Joined AposHealth in December of 2020
2022-03-07 delete otherexecutives Dave Markovich
2022-03-07 delete otherexecutives Iftah Akram
2022-03-07 delete otherexecutives Isaac Devash
2022-03-07 insert otherexecutives Joe Butch
2022-03-07 insert otherexecutives Uri Yaron
2022-03-07 delete management_pages_linkeddomain amoon.fund
2022-03-07 delete person Caleb DesRosiers
2022-03-07 delete person Dave Markovich
2022-03-07 delete person Dr. Yair Schindel
2022-03-07 delete person Iftah Akram
2022-03-07 delete person Isaac Devash
2022-03-07 delete source_ip 64.202.185.208
2022-03-07 insert person Dr. Mauricio Gonzalez
2022-03-07 insert person Joe Butch
2022-03-07 insert person Sveta Volkov
2022-03-07 insert person Uri Yaron
2022-03-07 insert person Yehuda Moses
2022-03-07 insert source_ip 172.67.130.129
2022-03-07 insert source_ip 104.21.3.85
2022-03-07 update person_title Maxim Langman: R & D Manager Maxim Joined AposHealth in 2021 to Build the R & D Group => Head of Engineering Maxim Joined AposHealth in 2021 to Build the R & D Group
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-12 delete cmo Ben Feldman
2021-12-12 insert cmo Cheri Lin
2021-12-12 insert svp Cheri Lin
2021-12-12 delete person Ben Feldman
2021-12-12 delete person Erez Ilizirov
2021-12-12 insert email mo..@gmail.com
2021-12-12 insert person Cheri Lin
2021-12-12 insert person Dr. David J. Shulkin
2021-12-12 insert person Genevieve Beyleveld
2021-12-12 insert person Maxim Langman
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-19 delete otherexecutives Seema Odedra
2021-09-19 delete person Elad Michaeli
2021-09-19 delete person Seema Odedra
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-19 insert person Brett Hickman
2021-08-19 insert person Caleb DesRosiers
2021-08-19 insert person Gus P. Georgiadis
2021-08-19 update person_description Aharon Dikel => Aharon Dikel
2021-08-19 update person_title Aharon Dikel: Senior Associate; Social Media Manager => Senior Associate, Head of Content and Social Media Aharon Has Been Part of the AposHealth Team since 2019
2021-07-18 insert person Elad Michaeli
2021-07-18 insert person Nir Aharoni
2021-07-18 insert person Vikram Madan
2021-07-18 update person_description Almog Kashtarian => Almog Kashtarian
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-06-15 insert general_emails in..@rpwhealth.com
2021-06-15 delete person Nora Obeng-Tuudah
2021-06-15 insert address 14 Horton Avenue, Cricklewood, London, NW2 2SA
2021-06-15 insert contact_pages_linkeddomain rpwhealth.com
2021-06-15 insert email in..@rpwhealth.com
2021-06-15 insert person Erez Ilizirov
2021-06-15 insert person Yaniv Elizarov
2021-06-15 insert phone 07944 762 727
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-05-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-04-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2021-04-07 delete address 14 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8HN
2021-04-07 insert address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE
2021-04-07 update registered_address
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALON NATANSON
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR CLIFFORD BLEUSTEIN
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
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 delete address 344-354 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8BP
2018-04-07 insert address 14 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8HN
2018-04-07 update registered_address
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP UNITED KINGDOM
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS NACHT
2018-02-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-02 update statutory_documents FIRST GAZETTE
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEVY
2017-07-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-06-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-05-26 update statutory_documents DIRECTOR APPOINTED ALON NATANSON
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2017-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER LAWRENCE
2016-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2016-07-22 update statutory_documents DIRECTOR APPOINTED DAVID L LEVY
2016-07-22 update statutory_documents DIRECTOR APPOINTED HEATHER ANNE LAWRENCE
2016-07-22 update statutory_documents ALTER ARTICLES 12/07/2016
2016-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMIT MOR
2016-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVI ELBAZ
2016-03-07 delete address LION HOUSE RED LION STREET LONDON WC1R 4GB
2016-03-07 insert address 344-354 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8BP
2016-03-07 update registered_address
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2015-12-07 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-07 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-10 update statutory_documents 12/10/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2015-01-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-12-17 update statutory_documents 12/10/14 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
2014-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-07 delete address LION HOUSE RED LION STREET LONDON UNITED KINGDOM WC1R 4GB
2013-12-07 insert address LION HOUSE RED LION STREET LONDON WC1R 4GB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-12-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-11-14 update statutory_documents 12/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074051640001
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-21 update account_category NO ACCOUNTS FILED => SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-07-12 => 2013-09-30
2012-11-09 update statutory_documents 12/10/12 FULL LIST
2012-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-09 update statutory_documents 12/10/11 FULL LIST
2011-03-09 update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION