EMPEROR DESIGN CONSULTANTS LIMITED - History of Changes


DateDescription
2023-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JAMES / 13/10/2023
2023-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS FRANKLIN / 13/10/2023
2023-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEMP / 13/10/2023
2023-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM FRANCES MCKAY / 13/10/2023
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-02 delete personal_emails ca..@emperor.works
2023-04-02 delete personal_emails cl..@emperor.works
2023-04-02 delete personal_emails ni..@emperor.works
2023-04-02 insert office_emails bi..@emperor.works
2023-04-02 insert personal_emails cl..@emperor.works
2023-04-02 delete address Units 22-24, Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick, CV34 6UW
2023-04-02 delete email ca..@emperor.works
2023-04-02 delete email cl..@emperor.works
2023-04-02 delete email ni..@emperor.works
2023-04-02 delete email wa..@emperor.works
2023-04-02 delete person Catherine Fallon
2023-04-02 delete person Claire Fraser
2023-04-02 delete person Nicole Andrews
2023-04-02 delete phone +44 (0)161 236 0013
2023-04-02 insert address 1st Floor 103 Colmore Row Birmingham B3 3AG
2023-04-02 insert career_pages_linkeddomain teamtailor.com
2023-04-02 insert email bi..@emperor.works
2023-04-02 insert email bi..@emperor.works
2023-04-02 insert email cl..@emperor.works
2023-04-02 insert person Claire Stuart
2023-04-02 update person_title Keith Taylor: Head of Brand => Director of Brand
2023-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JAMES / 13/10/2022
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES MATTHEWS / 13/10/2022
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEMP / 13/10/2022
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL STEPHEN O'CONNOR / 13/10/2022
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES GUNN / 01/06/2022
2022-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEMP / 01/06/2022
2022-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SUGG / 01/06/2022
2022-07-28 delete ceo Steve Kemp
2022-07-28 delete personal_emails ni..@emperor.works
2022-07-28 insert founder Steve Kemp
2022-07-28 insert otherexecutives Adam Holloway
2022-07-28 insert otherexecutives Jenni Fulton
2022-07-28 insert otherexecutives Noel O'Connor
2022-07-28 insert otherexecutives Steve Kemp
2022-07-28 insert personal_emails cl..@emperor.works
2022-07-28 insert personal_emails ph..@emperor.works
2022-07-28 delete email ni..@emperor.works
2022-07-28 insert email cl..@emperor.works
2022-07-28 insert email ph..@emperor.works
2022-07-28 insert person Claire Fraser
2022-07-28 insert person Philip Horbury
2022-07-28 update person_title Adam Holloway: Creative => Chief Creative Officer
2022-07-28 update person_title Catherine Fallon: Employee Engagement => Head of Engagement & Chang
2022-07-28 update person_title Jenni Fulton: Corporate Communications => Chief Growth Officer
2022-07-28 update person_title Keith Taylor: Brand => Head of Brand
2022-07-28 update person_title Noel O'Connor: Founder => Co - Founder; Creative Director
2022-07-28 update person_title Steve Kemp: CEO => Co - Founder; Corporate Development Director
2022-07-28 update person_title Victoria Sugg: Business Development => Co - CEO
2022-06-07 update num_mort_charges 3 => 4
2022-06-07 update num_mort_outstanding 0 => 1
2022-06-07 update statutory_documents SECOND FILING OF PSC07 FOR KINGSLEY JAMES
2022-06-07 update statutory_documents SECOND FILING OF PSC07 FOR NOEL STEPHEN O'CONNOR
2022-06-07 update statutory_documents SECOND FILING OF PSC07 FOR STEPHEN JAMES KEMP
2022-06-07 update statutory_documents SECOND FILING OF NOTIFICATION OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 04/06/2020
2022-06-06 update statutory_documents ALTER ARTICLES 17/05/2022
2022-06-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031607100004
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 2 => 3
2022-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031607100003
2022-02-15 delete personal_emails da..@emperor.works
2022-02-15 delete personal_emails su..@emperor.works
2022-02-15 insert personal_emails ca..@emperor.works
2022-02-15 delete address 47 Newton Street Northern Quarter Manchester M1 1FT
2022-02-15 delete address Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom
2022-02-15 delete address Zetland House 5-25 Scrutton Street London EC2A 4HJ london
2022-02-15 delete email da..@emperor.works
2022-02-15 delete email su..@emperor.works
2022-02-15 delete person Darryl Mead
2022-02-15 delete phone +44 (0)1926 623 002
2022-02-15 delete terms_pages_linkeddomain bullhorn.com
2022-02-15 insert address Bloc 17 Marble St Manchester M2 3AW
2022-02-15 insert address The White Chapel Building 10 Whitechapel High Street London E1 8QS United Kingdom
2022-02-15 insert address The White Chapel Building 10 Whitechapel High Street London E1 8QS london
2022-02-15 insert address The Whitechapel Building, 10 Whitechapel High Street, London, E1 8QS
2022-02-15 insert address Units 22-24, Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick, CV34 6UW
2022-02-15 insert email ca..@emperor.works
2022-02-15 insert email ly..@emperor.works
2022-02-15 insert person Catherine Fallon
2022-02-15 insert terms_pages_linkeddomain pipedrive.com
2022-02-15 update primary_contact Zetland House 5-25 Scrutton Street London EC2A 4HJ london => The White Chapel Building 10 Whitechapel High Street London E1 8QS london
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STAMP / 07/02/2022
2022-02-03 update statutory_documents DIRECTOR APPOINTED MRS MIRIAM FRANCES MCKAY
2022-01-14 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER DAVINA FULTON
2022-01-13 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN CEARNS
2022-01-10 update statutory_documents DIRECTOR APPOINTED MR CAMERON JAMES GUNN
2022-01-07 delete address THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 8DX
2022-01-07 insert address THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 8QS
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-07 update registered_address
2022-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN STEIDLE
2021-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8DX ENGLAND
2021-12-07 delete address ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ
2021-12-07 insert address THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 8DX
2021-12-07 update registered_address
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM THE WHITE CHAPEL BUILDING THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8DX ENGLAND
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-07-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-07-16 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-16 update statutory_documents ADOPT ARTICLES 24/05/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-02-11 delete office_emails bi..@emperor.works
2021-02-11 delete office_emails bi..@emperor.works
2021-02-11 delete personal_emails le..@emperor.works
2021-02-11 delete address Crosby Court 28 George Street Birmingham B3 1QG
2021-02-11 delete address St Edburg's Hall Priory Road Bicester Oxfordshire OX26 6BL
2021-02-11 delete email bi..@emperor.works
2021-02-11 delete email bi..@emperor.works
2021-02-11 delete email le..@emperor.works
2021-02-11 delete person Leighton Barnish
2021-02-11 delete phone +44 (0)121 262 3830
2021-02-11 delete phone +44 (0)1869 324 111
2021-02-11 delete phone +971 (0)55 372 2580
2021-02-11 insert address Warwick Technology Park, Gallows Hill Warwick, CV34 6UW
2021-02-11 insert email wa..@emperor.works
2021-02-11 insert phone +44 (0)1926 623 002
2021-02-11 insert phone +971 (0)4 404 9651
2021-02-02 update statutory_documents DIRECTOR APPOINTED MS KAREN ELSA STEIDLE
2021-02-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID STAMP
2021-02-01 update statutory_documents DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS
2021-02-01 update statutory_documents DIRECTOR APPOINTED MR PHILIP THOMAS FRANKLIN
2021-02-01 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE SUGG
2020-12-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/12/2020
2020-12-04 update statutory_documents CESSATION OF KINGSLEY JAMES AS A PSC
2020-12-04 update statutory_documents CESSATION OF NOEL STEPHEN O'CONNOR AS A PSC
2020-12-04 update statutory_documents CESSATION OF STEPHEN JAMES KEMP AS A PSC
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY JAMES / 20/04/2020
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL STEPHEN O'CONNOR / 20/04/2020
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEMP / 20/04/2020
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-08-04 delete phone +971 (0)56 150 8292
2020-08-04 insert phone +971 (0)55 372 2580
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-04-05 insert chairman Kingsley James
2020-04-05 insert personal_emails ca..@emperor.works
2020-04-05 insert email ca..@emperor.works
2020-04-05 insert email ki..@emperor.works
2020-04-05 insert person Cameron Gunn
2020-04-05 insert person Kingsley James
2020-02-27 delete personal_emails ch..@emperor.works
2020-02-27 insert personal_emails da..@emperor.works
2020-02-27 delete email ch..@emperor.works
2020-02-27 delete person Chris Jones
2020-02-27 insert email da..@emperor.works
2020-02-27 insert person Darryl Mead
2020-02-07 update account_category FULL => GROUP
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-24 update statutory_documents ADOPT ARTICLES 20/01/2020
2020-01-23 update statutory_documents SUB-DIVISION 20/01/20
2020-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-06-20 update account_category GROUP => FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-04-24 update website_status EmptyPage => OK
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-03-07 update account_category FULL => GROUP
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CURRY
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNA FREEDMAN
2016-05-12 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-12 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-11 update statutory_documents 16/02/16 FULL LIST
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JAMES / 29/02/2016
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL STEPHEN O'CONNOR / 16/02/2016
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEMP / 29/02/2016
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN KEMP
2016-03-10 update num_mort_charges 2 => 3
2016-03-10 update num_mort_outstanding 2 => 1
2016-03-10 update num_mort_satisfied 0 => 2
2016-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031607100003
2016-02-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-09 update statutory_documents SECRETARY APPOINTED MR KINGSLEY JAMES
2016-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031607100002
2016-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-06-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-06-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-05-12 update statutory_documents 16/02/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-09-30 update statutory_documents AUDITOR'S RESIGNATION
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-04-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-04-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-05 update statutory_documents 16/02/14 FULL LIST
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JAMES / 01/02/2014
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA LOUISE FREEDMAN / 01/02/2014
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031607100002
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-02-19 update statutory_documents 16/02/13 FULL LIST
2012-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2012-04-19 update statutory_documents DIRECTOR APPOINTED MISS SUSANNA LOUISE FREEDMAN
2012-03-12 update statutory_documents 16/02/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR APPOINTED MR MARTIN CURRY
2011-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2011-03-14 update statutory_documents 16/02/11 FULL LIST
2010-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-02-23 update statutory_documents 16/02/10 FULL LIST
2009-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2009-03-04 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-03-15 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-21 update statutory_documents ARTICLES OF ASSOCIATION
2007-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-19 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents NC INC ALREADY ADJUSTED 23/07/06
2006-08-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-10 update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-03-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-02-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-19 update statutory_documents AUDITOR'S RESIGNATION
2005-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2005-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-24 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-02 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-08 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-21 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06 update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2000-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-02-16 update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-04 update statutory_documents RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/99 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
1998-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28 update statutory_documents £ IC 1000/850 06/04/98 £ SR 150@1=150
1998-04-17 update statutory_documents DIRECTOR RESIGNED
1998-04-17 update statutory_documents ALTER MEM AND ARTS 06/04/98
1998-02-16 update statutory_documents RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1997-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/97 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5TG
1997-04-24 update statutory_documents RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1997-03-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
1996-11-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97
1996-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
1996-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-25 update statutory_documents SECRETARY RESIGNED
1996-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION