Date | Description |
2025-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/25, NO UPDATES |
2025-01-02 |
delete source_ip 13.227.146.11 |
2025-01-02 |
delete source_ip 13.227.146.16 |
2025-01-02 |
delete source_ip 13.227.146.93 |
2025-01-02 |
delete source_ip 13.227.146.111 |
2025-01-02 |
insert person Laura Eshelby |
2025-01-02 |
insert source_ip 108.138.51.64 |
2025-01-02 |
insert source_ip 108.138.51.81 |
2025-01-02 |
insert source_ip 108.138.51.98 |
2025-01-02 |
insert source_ip 108.138.51.118 |
2024-11-29 |
insert cto Martin Wilks |
2024-11-29 |
delete source_ip 143.204.55.114 |
2024-11-29 |
delete source_ip 143.204.55.90 |
2024-11-29 |
delete source_ip 143.204.55.79 |
2024-11-29 |
delete source_ip 143.204.55.3 |
2024-11-29 |
insert person Martin Wilks |
2024-11-29 |
insert source_ip 13.227.146.11 |
2024-11-29 |
insert source_ip 13.227.146.16 |
2024-11-29 |
insert source_ip 13.227.146.93 |
2024-11-29 |
insert source_ip 13.227.146.111 |
2024-10-29 |
delete person Iona Mott |
2024-10-29 |
delete person Leigh Homer |
2024-10-29 |
delete person Richard Helson |
2024-10-29 |
delete source_ip 13.227.146.11 |
2024-10-29 |
delete source_ip 13.227.146.16 |
2024-10-29 |
delete source_ip 13.227.146.93 |
2024-10-29 |
delete source_ip 13.227.146.111 |
2024-10-29 |
insert source_ip 143.204.55.114 |
2024-10-29 |
insert source_ip 143.204.55.90 |
2024-10-29 |
insert source_ip 143.204.55.79 |
2024-10-29 |
insert source_ip 143.204.55.3 |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-09-12 |
delete source_ip 108.138.51.64 |
2024-09-12 |
delete source_ip 108.138.51.81 |
2024-09-12 |
delete source_ip 108.138.51.98 |
2024-09-12 |
delete source_ip 108.138.51.118 |
2024-09-12 |
insert address Clue House, Petherton Road, Hengrove, Bristol, BS14 9BZ |
2024-09-12 |
insert person Glyn Evans |
2024-09-12 |
insert source_ip 13.227.146.11 |
2024-09-12 |
insert source_ip 13.227.146.16 |
2024-09-12 |
insert source_ip 13.227.146.93 |
2024-09-12 |
insert source_ip 13.227.146.111 |
2024-06-24 |
delete cto Rob Thomas |
2024-06-24 |
insert cmo Graham Newman |
2024-06-24 |
delete email dp..@clue.co.uk |
2024-06-24 |
delete person Rob Thomas |
2024-06-24 |
delete phone 01275 890130 |
2024-06-24 |
insert person Clair Hodgson |
2024-06-24 |
insert person Craig Train |
2024-06-24 |
insert person Graham Newman |
2024-06-24 |
insert person Ian Blackhurst |
2024-06-24 |
insert person Iona Mott |
2024-06-24 |
insert person Leigh Homer |
2024-06-24 |
insert person Mal Earnest |
2024-06-24 |
insert person Natasha Laird |
2024-06-24 |
insert person Richard Helson |
2024-06-24 |
insert person Siobhan Myles |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES |
2024-04-10 |
delete source_ip 3.161.4.7 |
2024-04-10 |
delete source_ip 3.161.4.25 |
2024-04-10 |
delete source_ip 3.161.4.28 |
2024-04-10 |
delete source_ip 3.161.4.99 |
2024-04-10 |
insert person Nic Schmolke |
2024-04-10 |
insert source_ip 108.138.51.64 |
2024-04-10 |
insert source_ip 108.138.51.81 |
2024-04-10 |
insert source_ip 108.138.51.98 |
2024-04-10 |
insert source_ip 108.138.51.118 |
2024-04-10 |
update person_title Phil Suddick: Head of Sport => Head of Sport and Safeguarding |
2024-04-10 |
update statutory_documents 28/03/24 STATEMENT OF CAPITAL GBP 1946.834 |
2024-03-10 |
delete otherexecutives Rachel Evans |
2024-03-10 |
insert coo Antonia James |
2024-03-10 |
delete person Jenny Thomson |
2024-03-10 |
delete person Rachel Evans |
2024-03-10 |
delete source_ip 13.249.9.36 |
2024-03-10 |
delete source_ip 13.249.9.46 |
2024-03-10 |
delete source_ip 13.249.9.111 |
2024-03-10 |
delete source_ip 13.249.9.116 |
2024-03-10 |
insert person Antonia James |
2024-03-10 |
insert source_ip 3.161.4.7 |
2024-03-10 |
insert source_ip 3.161.4.25 |
2024-03-10 |
insert source_ip 3.161.4.28 |
2024-03-10 |
insert source_ip 3.161.4.99 |
2024-03-10 |
update person_title Matt Horne: Head of Policing and Government => Director of Investigations and Intelligence; Is Director of Investigations |
2023-12-29 |
update statutory_documents 04/12/23 STATEMENT OF CAPITAL GBP 1885.014 |
2023-11-23 |
update statutory_documents 23/11/23 STATEMENT OF CAPITAL GBP 1817.2 |
2023-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-15 |
update statutory_documents ADOPT ARTICLES 10/11/2023 |
2023-09-18 |
delete cto Andrew Betteley |
2023-09-18 |
delete general_emails in..@clue.co.uk |
2023-09-18 |
insert cto Rob Thomas |
2023-09-18 |
delete address Clue House, Petherton Road, Hengrove,
Bristol, BS14 9BZ |
2023-09-18 |
delete alias Clue Computing Limited |
2023-09-18 |
delete email in..@clue.co.uk |
2023-09-18 |
delete person Andrew Betteley |
2023-09-18 |
insert email dp..@clue.co.uk |
2023-09-18 |
insert email dp..@cluesoftware.com |
2023-09-18 |
insert person Rob Thomas |
2023-09-18 |
update website_status FlippedRobots => OK |
2023-08-22 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-18 |
update statutory_documents ADOPT ARTICLES 04/05/2023 |
2023-05-02 |
delete source_ip 52.222.139.17 |
2023-05-02 |
delete source_ip 52.222.139.19 |
2023-05-02 |
delete source_ip 52.222.139.102 |
2023-05-02 |
delete source_ip 52.222.139.115 |
2023-05-02 |
insert source_ip 13.249.9.36 |
2023-05-02 |
insert source_ip 13.249.9.46 |
2023-05-02 |
insert source_ip 13.249.9.111 |
2023-05-02 |
insert source_ip 13.249.9.116 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-28 |
delete source_ip 99.86.102.14 |
2023-03-28 |
delete source_ip 99.86.102.75 |
2023-03-28 |
delete source_ip 99.86.102.105 |
2023-03-28 |
delete source_ip 99.86.102.116 |
2023-03-28 |
insert person Jenny Thomson |
2023-03-28 |
insert source_ip 52.222.139.17 |
2023-03-28 |
insert source_ip 52.222.139.19 |
2023-03-28 |
insert source_ip 52.222.139.102 |
2023-03-28 |
insert source_ip 52.222.139.115 |
2023-03-09 |
update statutory_documents SUB-DIVISION
28/02/23 |
2023-02-25 |
delete source_ip 13.225.34.37 |
2023-02-25 |
delete source_ip 13.225.34.61 |
2023-02-25 |
delete source_ip 13.225.34.66 |
2023-02-25 |
delete source_ip 13.225.34.123 |
2023-02-25 |
insert source_ip 99.86.102.14 |
2023-02-25 |
insert source_ip 99.86.102.75 |
2023-02-25 |
insert source_ip 99.86.102.105 |
2023-02-25 |
insert source_ip 99.86.102.116 |
2023-01-19 |
delete person Alan Clark |
2023-01-19 |
delete source_ip 18.155.129.24 |
2023-01-19 |
delete source_ip 18.155.129.44 |
2023-01-19 |
delete source_ip 18.155.129.97 |
2023-01-19 |
delete source_ip 18.155.129.105 |
2023-01-19 |
insert person Matt Horne |
2023-01-19 |
insert source_ip 13.225.34.37 |
2023-01-19 |
insert source_ip 13.225.34.61 |
2023-01-19 |
insert source_ip 13.225.34.66 |
2023-01-19 |
insert source_ip 13.225.34.123 |
2023-01-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-13 |
update statutory_documents ADOPT ARTICLES 22/12/2022 |
2022-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017156160001 |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-07 |
update account_ref_day 30 => 31 |
2022-06-07 |
update account_ref_month 9 => 12 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-05-05 |
update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021 |
2022-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FROG EUROPEAN GROWTH II LP |
2022-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FROG EUROPEAN GROWTH II LP / 02/12/2021 |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL REID |
2021-12-06 |
update statutory_documents 02/12/21 STATEMENT OF CAPITAL GBP 1584.1 |
2021-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-23 |
update statutory_documents ADOPT ARTICLES 12/11/2021 |
2021-11-17 |
update statutory_documents DIRECTOR APPOINTED MR ADAM CHRISTOPHER HALE |
2021-11-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS EDWARD HARBER |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS SYMONDS |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-09 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE JEWELL |
2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE JEWELL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-18 |
update statutory_documents ADOPT ARTICLES 31/05/2020 |
2020-06-18 |
update statutory_documents SUB-DIVISION
31/05/20 |
2020-06-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-15 |
insert sic_code 62020 - Information technology consultancy activities |
2019-06-15 |
insert sic_code 63110 - Data processing, hosting and related activities |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CARTER / 16/06/2018 |
2018-05-14 |
update statutory_documents CESSATION OF BOM GROUP HOLDINGS LIMITED AS A PSC |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CARTER / 31/03/2016 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN SYMONDS / 09/01/2016 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE EMILY ELFORD |
2018-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DROHAN |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-07 |
insert sic_code 62012 - Business and domestic software development |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-05 |
update statutory_documents 30/04/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-28 |
update statutory_documents 30/04/15 FULL LIST |
2015-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 01/05/2015 |
2015-05-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 01/05/2015 |
2015-05-21 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL CARTER |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS JOHN SYMONDS |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE EMILY ELFORD |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-28 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DROHAN / 14/02/2014 |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 3 => 9 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2014-06-30 |
2013-05-24 |
update statutory_documents 30/04/13 FULL LIST |
2012-12-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents PREVEXT FROM 31/03/2012 TO 30/09/2012 |
2012-05-02 |
update statutory_documents 30/04/12 FULL LIST |
2011-05-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES DROHAN |
2011-05-27 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010 |
2010-08-24 |
update statutory_documents FIRST GAZETTE |
2010-08-20 |
update statutory_documents 30/04/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 03/04/2010 |
2010-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-01-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANCY MORGAN |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2009-07-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM KNOTT |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2007-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-04-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1999-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-06-09 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1996-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
1995-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-06-23 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1995-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1994-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-08 |
update statutory_documents RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS |
1993-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-06-05 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS |
1991-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-11-08 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS; AMEND |
1990-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1990-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/90 FROM:
38 VICTORIA STREET
BRISTOL
BS1 6BY |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1989-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-07-24 |
update statutory_documents RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS |
1989-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1988-06-29 |
update statutory_documents RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS |
1988-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1988-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/88 FROM:
4 DUNSFORD PLACE
BATH
BA2 6HF |
1987-02-18 |
update statutory_documents RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS |
1987-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1987-02-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1983-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |