GOSCOMB - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete source_ip 52.95.142.28
2024-03-25 delete source_ip 52.95.142.48
2024-03-25 delete source_ip 52.95.148.139
2024-03-25 delete source_ip 52.95.148.143
2024-03-25 delete source_ip 52.95.148.156
2024-03-25 delete source_ip 52.95.149.172
2024-03-25 delete source_ip 52.95.150.87
2024-03-25 insert source_ip 52.95.142.4
2024-03-25 insert source_ip 52.95.144.24
2024-03-25 insert source_ip 52.95.144.28
2024-03-25 insert source_ip 52.95.149.87
2024-03-25 insert source_ip 52.95.150.3
2024-03-25 insert source_ip 52.95.150.164
2024-03-25 insert source_ip 52.95.191.56
2023-11-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-16 delete source_ip 52.95.142.44
2023-10-16 delete source_ip 52.95.143.0
2023-10-16 delete source_ip 52.95.143.72
2023-10-16 delete source_ip 52.95.143.108
2023-10-16 delete source_ip 52.95.148.11
2023-10-16 delete source_ip 52.95.148.107
2023-10-16 delete source_ip 52.95.148.172
2023-10-16 delete source_ip 52.95.149.43
2023-10-16 insert source_ip 52.95.142.8
2023-10-16 insert source_ip 52.95.142.28
2023-10-16 insert source_ip 52.95.142.48
2023-10-16 insert source_ip 52.95.148.139
2023-10-16 insert source_ip 52.95.148.143
2023-10-16 insert source_ip 52.95.148.156
2023-10-16 insert source_ip 52.95.149.172
2023-10-16 insert source_ip 52.95.150.87
2023-09-14 delete source_ip 52.95.149.160
2023-09-14 insert source_ip 52.95.142.44
2023-09-14 insert source_ip 52.95.143.0
2023-09-14 insert source_ip 52.95.143.72
2023-09-14 insert source_ip 52.95.143.108
2023-09-14 insert source_ip 52.95.148.11
2023-09-14 insert source_ip 52.95.148.107
2023-09-14 insert source_ip 52.95.148.172
2023-09-14 insert source_ip 52.95.149.43
2023-07-09 delete source_ip 52.95.148.99
2023-07-09 insert source_ip 52.95.149.160
2023-06-05 delete source_ip 52.95.142.40
2023-06-05 insert source_ip 52.95.148.99
2023-04-26 delete source_ip 52.95.142.92
2023-04-26 insert source_ip 52.95.142.40
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
2023-03-25 delete source_ip 52.95.142.20
2023-03-25 insert source_ip 52.95.142.92
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-01-21 delete source_ip 52.95.150.3
2023-01-21 insert source_ip 52.95.142.20
2022-12-20 delete source_ip 52.95.142.20
2022-12-20 insert source_ip 52.95.150.3
2022-12-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18 delete source_ip 52.95.150.103
2022-11-18 insert source_ip 52.95.142.20
2022-10-18 delete source_ip 52.95.143.32
2022-10-18 insert source_ip 52.95.150.103
2022-09-16 delete source_ip 52.95.143.20
2022-09-16 insert source_ip 52.95.143.32
2022-05-15 delete source_ip 52.95.144.36
2022-05-15 insert source_ip 52.95.143.20
2022-03-14 delete source_ip 52.95.150.3
2022-03-14 insert source_ip 52.95.144.36
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM SPOONER / 05/11/2021
2021-09-30 delete source_ip 52.95.150.43
2021-09-30 insert source_ip 52.95.150.3
2021-08-29 delete source_ip 52.95.150.23
2021-08-29 insert source_ip 52.95.150.43
2021-07-25 delete source_ip 52.95.148.95
2021-07-25 insert source_ip 52.95.150.23
2021-06-24 delete source_ip 52.95.150.7
2021-06-24 insert source_ip 52.95.148.95
2021-06-16 update statutory_documents 14/06/21 STATEMENT OF CAPITAL GBP 1128.205
2021-05-24 delete source_ip 52.95.150.59
2021-05-24 insert source_ip 52.95.150.7
2021-04-08 delete source_ip 52.95.150.91
2021-04-08 insert source_ip 52.95.150.59
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-14 delete source_ip 52.95.150.47
2021-02-14 insert source_ip 52.95.150.91
2021-01-15 delete source_ip 52.95.148.143
2021-01-15 insert source_ip 52.95.150.47
2020-12-07 update account_category SMALL => GROUP
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-06 delete source_ip 52.95.149.75
2020-10-06 insert source_ip 52.95.148.143
2020-10-06 update robots_txt_status my.goscomb.net: 200 => 404
2020-08-07 delete source_ip 52.95.148.83
2020-08-07 insert source_ip 52.95.149.75
2020-07-08 delete source_ip 52.95.150.43
2020-07-08 insert source_ip 52.95.148.83
2020-07-08 update robots_txt_status my.goscomb.net: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 delete source_ip 52.95.148.35
2020-06-01 insert source_ip 52.95.150.43
2020-05-07 delete company_previous_name STUDYORDER LIMITED
2020-05-02 delete source_ip 52.95.148.91
2020-05-02 insert source_ip 52.95.148.35
2020-04-02 delete source_ip 52.95.150.43
2020-04-02 insert source_ip 52.95.148.91
2020-03-02 delete source_ip 52.95.149.47
2020-03-02 insert source_ip 52.95.150.43
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-01 delete source_ip 52.95.148.83
2020-02-01 insert source_ip 52.95.149.47
2020-01-01 delete source_ip 52.95.150.11
2020-01-01 insert source_ip 52.95.148.83
2019-12-07 update account_category GROUP => SMALL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 delete source_ip 52.95.149.60
2019-12-02 insert source_ip 52.95.150.11
2019-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-01 delete source_ip 52.95.149.31
2019-11-01 insert source_ip 52.95.149.60
2019-10-02 delete source_ip 52.95.148.67
2019-10-02 insert source_ip 52.95.149.31
2019-09-02 delete source_ip 52.95.148.3
2019-09-02 insert source_ip 52.95.148.67
2019-08-03 delete source_ip 52.95.149.47
2019-08-03 insert source_ip 52.95.148.3
2019-07-03 delete source_ip 52.95.150.76
2019-07-03 insert source_ip 52.95.149.47
2019-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 01/06/2019
2019-06-01 delete source_ip 52.95.148.71
2019-06-01 insert source_ip 52.95.150.76
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JOHN GOSCOMB / 13/05/2019
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 13/05/2019
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MANNING / 13/05/2019
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 13/05/2019
2019-05-01 delete source_ip 52.95.150.76
2019-05-01 insert source_ip 52.95.148.71
2019-03-31 delete source_ip 52.95.148.79
2019-03-31 insert source_ip 52.95.150.76
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-02-17 delete source_ip 52.95.148.31
2019-02-17 insert source_ip 52.95.148.79
2019-02-05 update statutory_documents SECRETARY APPOINTED KAREN FISHER
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOISSIERE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 delete source_ip 52.95.148.3
2019-01-05 insert source_ip 52.95.148.31
2018-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-27 delete source_ip 52.95.150.19
2018-11-27 insert source_ip 52.95.148.3
2018-10-15 delete source_ip 52.95.148.19
2018-10-15 insert source_ip 52.95.150.19
2018-09-06 delete source_ip 52.95.150.27
2018-09-06 insert source_ip 52.95.148.19
2018-09-06 update robots_txt_status my.goscomb.net: 0 => 404
2018-07-29 delete source_ip 52.95.148.23
2018-07-29 insert source_ip 52.95.150.27
2018-07-29 update robots_txt_status my.goscomb.net: 404 => 0
2018-06-07 delete source_ip 52.95.150.23
2018-06-07 insert source_ip 52.95.148.23
2018-04-15 delete source_ip 52.95.149.23
2018-04-15 insert source_ip 52.95.150.23
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-03 delete source_ip 52.95.149.11
2018-03-03 insert source_ip 52.95.149.23
2018-01-22 delete source_ip 52.95.150.3
2018-01-22 insert source_ip 52.95.149.11
2018-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-17 delete source_ip 52.95.149.19
2017-12-17 insert source_ip 52.95.150.3
2017-11-09 delete source_ip 52.95.150.19
2017-11-09 insert source_ip 52.95.149.19
2017-10-11 delete source_ip 52.95.148.11
2017-10-11 insert phone 0333 200 3337
2017-10-11 insert source_ip 52.95.150.19
2017-09-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEXANDER JOHN GOSCOMB
2017-08-28 insert general_emails in..@hso.co.uk
2017-08-28 delete index_pages_linkeddomain facebook.com
2017-08-28 delete index_pages_linkeddomain twitter.com
2017-08-28 delete phone +44 (0) 20 3129 4400
2017-08-28 delete registration_number 05672987
2017-08-28 delete source_ip 93.89.90.248
2017-08-28 delete vat GB853 7954 80
2017-08-28 delete vat No. 05672987
2017-08-28 insert alias HighSpeed Office Limited
2017-08-28 insert email in..@hso.co.uk
2017-08-28 insert email ma..@hso.co.uk
2017-08-28 insert email wh..@hso.co.uk
2017-08-28 insert index_pages_linkeddomain hso-wholesale.com
2017-08-28 insert index_pages_linkeddomain hso.co.uk
2017-08-28 insert phone 020 7847 4510
2017-08-28 insert phone 020 7847 4550
2017-08-28 insert phone 020 7847 4569
2017-08-28 insert phone 020 7847 4573
2017-08-28 insert registration_number 03935705
2017-08-28 insert source_ip 52.95.148.11
2017-08-28 update robots_txt_status www.goscomb.net: 200 => 0
2017-08-04 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER HUGH MARTIN BOISSIERE
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCLAUGHLIN
2017-06-28 update statutory_documents 24/05/17 STATEMENT OF CAPITAL GBP 1121.031
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 01/12/2016
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-03 update statutory_documents 28/02/16 FULL LIST
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 06/11/2015
2016-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 01/02/2015
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 03/08/15 STATEMENT OF CAPITAL GBP 1109.483
2015-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-24 update statutory_documents 28/02/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-02-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-11-26 update statutory_documents 13/10/14 STATEMENT OF CAPITAL GBP 1102.560
2014-11-04 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 1031.719
2014-04-08 update statutory_documents SECOND FILING FOR FORM SH01
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-27 update statutory_documents SOLVENCY STATEMENT DATED 28/02/14
2014-03-27 update statutory_documents REDUCE SHARE PREM A/C 06/03/2014
2014-03-27 update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 1030.183
2014-03-27 update statutory_documents STATEMENT BY DIRECTORS
2014-03-13 update statutory_documents 28/02/14 FULL LIST
2014-02-07 update account_category FULL => GROUP
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE
2013-07-23 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-23 update statutory_documents ADOPT ARTICLES 05/07/2013
2013-07-23 update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 1030.183
2013-07-01 delete address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA
2013-07-01 insert address GROUND FLOOR 50 LEMAN STREET LONDON ENGLAND E1 8HQ
2013-07-01 update registered_address
2013-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2013 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-28 update statutory_documents 28/02/13 FULL LIST
2012-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LUFKIN
2012-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03 update statutory_documents 28/02/12 FULL LIST
2012-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 20/02/2012
2012-02-07 update statutory_documents 08/12/11 STATEMENT OF CAPITAL GBP 0.005
2011-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22 update statutory_documents 28/02/11 FULL LIST
2010-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25 update statutory_documents 28/02/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ALLEN / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MOORE / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUFKIN / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MANNING / 25/03/2010
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 15/03/2010
2009-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCLAUGHLIN / 27/03/2009
2009-03-16 update statutory_documents SHARE AGREEMENT OTC
2009-03-16 update statutory_documents SHARE AGREEMENT OTC
2008-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-22 update statutory_documents SHARE AGREEMENT OTC
2008-03-26 update statutory_documents SECRETARY APPOINTED MR. JOHN MCLAUGHLIN
2008-03-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN RENFREE
2008-02-29 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA
2007-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-09 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-03-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-08 update statutory_documents DIRECTOR RESIGNED
2005-10-19 update statutory_documents ARTICLES OF ASSOCIATION
2005-10-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-02 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2004-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-10-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-03-23 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-12 update statutory_documents DIRECTOR RESIGNED
2003-08-11 update statutory_documents DIRECTOR RESIGNED
2003-08-08 update statutory_documents DIRECTOR RESIGNED
2003-08-07 update statutory_documents AUDITOR'S RESIGNATION
2003-08-07 update statutory_documents 394 AUDITORS RESIGNATION
2003-04-02 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents NEW SECRETARY APPOINTED
2003-02-06 update statutory_documents SECRETARY RESIGNED
2002-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 1ST FLOOR 3 FINSBURY SQUARE LONDON EC2A 1LN
2002-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-14 update statutory_documents DIRECTOR RESIGNED
2002-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-18 update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents NEW SECRETARY APPOINTED
2001-10-18 update statutory_documents SECRETARY RESIGNED
2001-10-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-10-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-18 update statutory_documents £ NC 1115/1011 30/03/01
2001-04-18 update statutory_documents NC INC ALREADY ADJUSTED 30/03/01
2001-04-18 update statutory_documents NC INC ALREADY ADJUSTED 30/03/01
2001-04-18 update statutory_documents NEW SECRETARY APPOINTED
2001-04-18 update statutory_documents SECRETARY RESIGNED
2001-04-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-18 update statutory_documents £ NC 1105/1115 30/03/0
2001-03-15 update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents NC INC ALREADY ADJUSTED 23/11/00
2000-11-28 update statutory_documents ADOPT ARTICLES 23/11/00
2000-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 5TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7JE
2000-09-26 update statutory_documents AMMENDING 882
2000-09-04 update statutory_documents S-DIV 29/08/00
2000-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-04 update statutory_documents DIRECTOR RESIGNED
2000-09-04 update statutory_documents S369(4) SHT NOTICE MEET 29/08/00
2000-09-04 update statutory_documents ADOPT ARTICLES 29/08/00
2000-09-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/08/00
2000-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-26 update statutory_documents NEW SECRETARY APPOINTED
2000-04-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-20 update statutory_documents DIRECTOR RESIGNED
2000-04-20 update statutory_documents SECRETARY RESIGNED
2000-04-06 update statutory_documents COMPANY NAME CHANGED STUDYORDER LIMITED CERTIFICATE ISSUED ON 07/04/00
2000-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION