KENWOOD TRAVEL - History of Changes


DateDescription
2024-07-28 delete managingdirector George Koumi
2024-07-28 delete about_pages_linkeddomain abta.com
2024-07-28 delete person George Koumi
2024-07-28 delete terms_pages_linkeddomain abta.com
2024-07-28 delete terms_pages_linkeddomain ec.europa.eu
2024-07-28 delete vat 606020103
2024-07-28 insert about_pages_linkeddomain abtot.com
2024-06-27 delete otherexecutives Emma Sanger-Horwell
2024-06-27 update person_description Emma Sanger-Horwell => Emma Sanger-Horwell
2024-06-27 update person_title Emma Sanger-Horwell: Cruise Expert; Head => Cruise Expert
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
2024-03-20 insert otherexecutives Emma Sanger-Horwell
2024-03-20 delete management_pages_linkeddomain forms.gle
2024-03-20 delete phone 020 7749 9237
2024-03-20 insert email e...@kenwoodtravel.co.uk
2024-03-20 insert person Emma Sanger-Horwell
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-05 insert partner Madison Washington DC
2023-09-03 delete index_pages_linkeddomain forms.gle
2023-08-01 insert index_pages_linkeddomain forms.gle
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
2023-02-08 delete partner_pages_linkeddomain leafletjs.com
2023-02-08 delete partner_pages_linkeddomain mapbox.com
2023-02-08 delete partner_pages_linkeddomain openstreetmap.org
2023-01-07 insert partner_pages_linkeddomain leafletjs.com
2023-01-07 insert partner_pages_linkeddomain mapbox.com
2023-01-07 insert partner_pages_linkeddomain openstreetmap.org
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-05 delete index_pages_linkeddomain britishtravelawards.com
2022-11-05 insert contact_pages_linkeddomain www.gov.uk
2022-11-05 insert partner Fairmont Hotels & Resorts
2022-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20 update statutory_documents 05/11/21 STATEMENT OF CAPITAL GBP 115385
2022-07-20 update statutory_documents 05/11/21 STATEMENT OF CAPITAL GBP 90000
2022-07-06 insert index_pages_linkeddomain britishtravelawards.com
2022-06-05 delete general_emails in..@kenwoodtravel.co.uk
2022-06-05 insert website_emails ad..@kenwoodtravel.co.uk
2022-06-05 delete email in..@kenwoodtravel.co.uk
2022-06-05 delete fax 020 7749 7290
2022-06-05 delete phone 020 7749 9248
2022-06-05 insert email ad..@kenwoodtravel.co.uk
2022-06-05 insert phone 020 7749 7203
2022-03-07 insert about_pages_linkeddomain trustpilot.com
2022-03-07 insert contact_pages_linkeddomain trustpilot.com
2022-03-07 insert index_pages_linkeddomain trustpilot.com
2022-03-07 insert partner_pages_linkeddomain trustpilot.com
2022-03-07 insert terms_pages_linkeddomain trustpilot.com
2022-02-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-12-12 delete partner_pages_linkeddomain leafletjs.com
2021-12-12 delete partner_pages_linkeddomain mapbox.com
2021-12-12 delete partner_pages_linkeddomain openstreetmap.org
2021-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT COLLINS
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-19 delete about_pages_linkeddomain localtest.me
2021-09-19 delete career_pages_linkeddomain localtest.me
2021-09-19 delete contact_pages_linkeddomain localtest.me
2021-09-19 delete index_pages_linkeddomain localtest.me
2021-09-19 delete partner_pages_linkeddomain localtest.me
2021-09-19 delete terms_pages_linkeddomain localtest.me
2021-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-07-18 insert partner Marriott International
2021-06-15 insert about_pages_linkeddomain localtest.me
2021-06-15 insert career_pages_linkeddomain localtest.me
2021-06-15 insert contact_pages_linkeddomain localtest.me
2021-06-15 insert index_pages_linkeddomain localtest.me
2021-06-15 insert partner_pages_linkeddomain leafletjs.com
2021-06-15 insert partner_pages_linkeddomain localtest.me
2021-06-15 insert partner_pages_linkeddomain mapbox.com
2021-06-15 insert partner_pages_linkeddomain openstreetmap.org
2021-06-15 insert terms_pages_linkeddomain localtest.me
2021-04-26 delete source_ip 35.177.150.240
2021-04-26 insert source_ip 3.11.21.154
2021-04-26 update website_status FlippedRobots => OK
2021-04-20 update website_status OK => FlippedRobots
2021-02-26 update website_status FlippedRobots => OK
2021-02-18 update website_status OK => FlippedRobots
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-01-18 update description
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 delete index_pages_linkeddomain mailchi.mp
2020-03-29 insert managingdirector George Koumi
2020-03-29 delete fax 020 7749 7290
2020-03-29 delete phone 020 7749 9224
2020-03-29 delete phone 020 7749 9248
2020-03-29 delete phone 020 7749 9275
2020-03-29 insert person George Koumi
2020-03-29 insert phone 020 7749 9278
2020-03-29 update website_status FailedRobotsLimitReached => OK
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-11-28 update website_status FailedRobots => FailedRobotsLimitReached
2019-10-13 update website_status OK => FailedRobots
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
2019-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-14 update website_status IndexPageFetchError => OK
2019-07-14 delete source_ip 31.170.121.68
2019-07-14 insert source_ip 35.177.150.240
2019-06-12 update website_status OK => IndexPageFetchError
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
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
2018-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete contact_pages_linkeddomain dgii.gov.do
2018-11-07 insert person Mango Bay
2018-08-19 insert person Angsana Riad
2018-06-24 insert support_emails cu..@kenwoodtravel.co.uk
2018-06-24 delete person Puente Romano Beach
2018-06-24 insert contact_pages_linkeddomain dgii.gov.do
2018-06-24 insert email cu..@kenwoodtravel.co.uk
2018-06-24 insert email da..@kenwoodtravel.co.uk
2018-06-24 insert registration_number 01300261
2018-04-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-03-21 update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 93600
2018-03-21 update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 90000
2018-02-12 insert contact_pages_linkeddomain cubavisa.uk
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
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
2017-11-27 update website_status InternalTimeout => OK
2017-11-27 delete source_ip 188.65.115.77
2017-11-27 insert source_ip 31.170.121.68
2017-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23 update website_status OK => InternalTimeout
2016-03-27 delete person Almond Beach
2016-03-27 insert address Point 2 Point Antigua Barbados
2016-03-27 insert phone 0207 581 1281
2016-03-11 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-11 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-10 update statutory_documents DIRECTOR APPOINTED MR BRETT COLLINS
2016-02-10 update statutory_documents 14/01/16 FULL LIST
2016-02-04 insert person Ah, Barcelona
2016-02-04 insert person Melia Barcelona
2016-01-07 delete address Point 2 Point Antigua Barbados
2016-01-07 delete person Aditya Villa
2016-01-07 delete person Al-Raha Beach
2016-01-07 delete person Alila Jabal Akhdar
2016-01-07 delete person Angsana Riad
2016-01-07 delete person Angsana Riad Bab Firdaus
2016-01-07 delete person Angsana Riad Blanc
2016-01-07 delete person B Ocean Fort Lauderdale
2016-01-07 delete person Bahia Mar Fort Lauderdale Beach
2016-01-07 delete person Barefoot Beach Condo
2016-01-07 delete person Bella Vida
2016-01-07 delete person Bentley Beach
2016-01-07 delete person Cap Maison
2016-01-07 delete person Cinnamon Bey
2016-01-07 delete person Constance Belle Mare
2016-01-07 delete person Coral Cay
2016-01-07 delete person Coral Sands
2016-01-07 delete person Coral Strand
2016-01-07 delete person Delta Chelsea
2016-01-07 delete person Divi Dutch
2016-01-07 delete person Dolphin Beach
2016-01-07 delete person Eaton Hong Kong
2016-01-07 delete person Fernandez Bay
2016-01-07 delete person Grand Hyatt Doha
2016-01-07 delete person Grand Hyatt Muscat
2016-01-07 delete person Harbour Grand
2016-01-07 delete person Hilton Fort Lauderdale Beach
2016-01-07 delete person Hilton Fort Lauderdale Marina
2016-01-07 delete person Lily Beach
2016-01-07 delete person Mango Bay
2016-01-07 delete person Melia Orlando
2016-01-07 delete person Paradise Cove
2016-01-07 delete person Park Hyatt Abu
2016-01-07 delete person Park Hyatt Siem Reap
2016-01-07 delete person Pool Bar
2016-01-07 delete person Riyad Edward
2016-01-07 delete person Round Hill Villas
2016-01-07 delete person Sainte Anne
2016-01-07 delete person Sandy Haven
2016-01-07 delete person Shanti Maurice
2016-01-07 delete person Soho Beach House
2016-01-07 delete person St Regis Abu
2016-01-07 delete person Timothy Beach
2016-01-07 delete person Treasure Beach
2016-01-07 delete person Windsor Hills
2016-01-07 delete phone 020 7749 9277
2016-01-07 delete phone 020 7749 9297
2016-01-07 insert phone 020 7749 9282
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
2015-09-16 delete address 2 Bars Free Wi
2015-09-16 delete address 3 Restaurants Beach Club Free Wi
2015-09-16 delete person Blue Haven
2015-09-16 delete person Jim Wheat
2015-09-16 delete phone + 971 4 308 6364
2015-09-16 delete phone + 971 4 323 0333
2015-09-16 delete phone + 971 4 336 5161
2015-09-16 delete phone + 971 4 389 45 00
2015-09-16 delete phone + 971 50 140 7238
2015-09-16 insert address Point 2 Point Antigua Barbados
2015-09-16 update website_status InternalTimeout => OK
2015-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-07-04 update website_status OK => InternalTimeout
2015-06-03 insert person Jim Wheat
2015-06-03 insert phone + 971 4 308 6364
2015-06-03 insert phone + 971 4 323 0333
2015-06-03 insert phone + 971 4 336 5161
2015-06-03 insert phone + 971 4 389 45 00
2015-06-03 insert phone + 971 50 140 7238
2015-05-02 insert phone 020 7749 9235
2015-05-02 insert phone 020 7749 9241
2015-05-02 insert phone 020 7749 9242
2015-05-02 insert phone 020 7749 9250
2015-05-02 insert phone 020 7749 9277
2015-05-02 insert phone 020 7749 9278
2015-05-02 insert phone 020 7749 9297
2015-02-26 delete address 1st child stays FREE Summer 2015 Sale
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-24 insert address 1st child stays FREE Summer 2015 Sale
2015-01-24 update person_description Coral Sands => Coral Sands
2015-01-14 update statutory_documents 14/01/15 FULL LIST
2014-12-18 delete person Capella Marigot Bay
2014-12-18 insert person Fascinating Forts
2014-12-18 insert person Mystical Muscat
2014-11-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-11-14 update statutory_documents ADOPT ARTICLES 22/10/2014
2014-11-14 update statutory_documents RE SECT 175 CA 2006 22/10/2014
2014-11-14 update statutory_documents 22/10/14 STATEMENT OF CAPITAL GBP 96429
2014-11-14 update statutory_documents 22/10/14 STATEMENT OF CAPITAL GBP 90000
2014-11-09 update person_description Windjammer Landing => Windjammer Landing
2014-10-23 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ANDRIANNA SANTOS
2014-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY KOUMI
2014-10-14 update statutory_documents DIRECTOR APPOINTED MR BRETT DANIEL COLLINS
2014-10-11 delete person Hilton Abu
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01 delete address Central Park (5) Times Square Area (14) Showing 51 matches
2014-09-01 insert person Round Hill Villas
2014-09-01 update person_description Lily Beach => Lily Beach
2014-07-22 delete person Long Bay Beach
2014-07-22 insert address Central Park (5) Times Square Area (14) Showing 51 matches
2014-07-22 insert person Capella Marigot Bay
2014-07-22 insert person Chapel Wedding
2014-07-22 insert person Madinat Al
2014-07-22 insert person Madinat Dar Al
2014-07-22 insert person Madinat Mina A Salam
2014-07-22 insert person Rich Belgian Linen
2014-06-12 update website_status FlippedRobots => OK
2014-06-12 delete address 3 Swimming Pools Free Wi
2014-06-12 delete index_pages_linkeddomain axmag.com
2014-06-12 delete person Hilton New York
2014-06-12 delete person Jolly Madison Tower
2014-06-12 insert address 2 Bars Free Wi
2014-06-12 insert person Eaton Hong Kong
2014-06-12 insert person St Regis Abu
2014-06-12 update person_description Al Maha => Al Maha
2014-06-12 update person_description Bab Al Shams => Bab Al Shams
2014-06-12 update person_description Crystal Cove => Crystal Cove
2014-06-12 update person_description Grand Hyatt => Grand Hyatt
2014-06-12 update person_description Grosvenor House => Grosvenor House
2014-06-12 update person_description Hilton Dubai Creek => Hilton Dubai Creek
2014-06-12 update person_description Mango Bay => Mango Bay
2014-06-12 update person_description Park Hyatt Abu => Park Hyatt Abu
2014-06-12 update person_description Sandy Haven => Sandy Haven
2014-06-12 update person_description Sugar Beach => Sugar Beach
2014-06-12 update person_description Treasure Beach => Treasure Beach
2014-06-12 update person_description Windjammer Landing => Windjammer Landing
2014-04-29 update website_status OK => FlippedRobots
2014-03-24 insert address 3 Swimming Pools Free Wi
2014-03-24 insert index_pages_linkeddomain axmag.com
2014-03-24 insert person Alila Jabal Akhdar
2014-03-24 insert person Almond Beach
2014-03-24 insert person Dhara Dhevi Chiang Mai
2014-03-24 insert person Grand Hyatt Muscat
2014-03-24 update person_description Bahia Mar Beach => Bahia Mar Fort Lauderdale Beach
2014-02-07 delete address 5-8 MOORGATE HOUSE DYSART STREET LONDON ENGLAND EC2A 2BX
2014-02-07 insert address 5-8 MOORGATE HOUSE DYSART STREET LONDON EC2A 2BX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-20 update statutory_documents 14/01/14 FULL LIST
2014-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KOUMI / 11/12/2013
2014-01-16 insert address 3 Restaurants Beach Club Free Wi
2014-01-16 update person_description Paradise Cove => Paradise Cove
2014-01-07 delete address RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF
2014-01-07 insert address 5-8 MOORGATE HOUSE DYSART STREET LONDON ENGLAND EC2A 2BX
2014-01-07 update registered_address
2013-12-23 delete address Rivington House, 82 Great Eastern Street London EC2A 3JF
2013-12-23 delete person Fort Canning
2013-12-23 insert address Moorgate House, 5-8 Dysart Street London EC2A 2BX
2013-12-23 insert contact_pages_linkeddomain google.co.uk
2013-12-23 update primary_contact Rivington House, 82 Great Eastern Street London EC2A 3JF => Moorgate House, 5-8 Dysart Street London EC2A 2BX
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF
2013-11-24 delete person Quoc Hoa
2013-11-24 insert person Melia Nassau Beach
2013-11-24 insert person Sandy Haven
2013-11-03 update person_description Timothy Beach => Timothy Beach
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-04 delete person Marco Polo
2013-09-04 insert person Park Hyatt Siem Reap
2013-09-04 update person_description Timothy Beach => Timothy Beach
2013-08-28 delete terms_pages_linkeddomain atol.org.uk
2013-08-28 delete terms_pages_linkeddomain auc.org.uk
2013-08-28 insert person Fernandez Bay
2013-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12 delete person Grafton Beach
2013-08-12 delete person Jewel Runaway Bay
2013-08-12 insert person Fort Canning
2013-08-12 insert person Paradise Cove
2013-08-12 insert person Soho Beach House
2013-06-24 update num_mort_outstanding 2 => 0
2013-06-24 update num_mort_satisfied 1 => 3
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-23 delete person Montreal Weather
2013-06-23 delete person Pathumwan Princess
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
2013-05-19 insert person Coral Strand
2013-04-22 insert person Cinnamon Bey
2013-04-22 insert person Guy Harvey
2013-03-13 delete person Melia Cayo Coco
2013-03-13 update person_description Magdalena Grand Beach
2013-02-04 update website_status OK
2013-02-04 insert person Melia Cayo Coco
2013-01-19 update website_status FlippedRobotsTxt
2013-01-16 update statutory_documents 14/01/13 FULL LIST
2013-01-05 delete phone 075 1422 49 49
2012-12-26 insert person Riyad Edward
2012-12-26 insert phone 075 1422 49 49
2012-12-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06 insert person Montreal Weather
2012-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX KOUMI / 21/09/2012
2012-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-02-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-06 update statutory_documents 14/01/12 FULL LIST
2011-10-14 update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 80000
2011-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20 update statutory_documents 14/01/11 FULL LIST
2010-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-11 update statutory_documents 14/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PRAXITELIS KOUMI / 01/10/2009
2009-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KOUMI / 17/01/2009
2009-01-22 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-20 update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-22 update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-01 update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-13 update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27 update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-11-29 update statutory_documents NEW SECRETARY APPOINTED
1999-11-29 update statutory_documents SECRETARY RESIGNED
1999-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 3 SPRING STREET LONDON W2 3RB
1999-03-29 update statutory_documents RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-21 update statutory_documents RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-03-21 update statutory_documents RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-03-07 update statutory_documents RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-02-27 update statutory_documents RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1994-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-01-18 update statutory_documents RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-10 update statutory_documents RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1992-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 23 SPRING ST LONDON W2 1JA
1992-12-23 update statutory_documents NEW SECRETARY APPOINTED
1992-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-24 update statutory_documents DIRECTOR RESIGNED
1992-11-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-01 update statutory_documents NC INC ALREADY ADJUSTED 12/11/91
1992-06-01 update statutory_documents NC INC ALREADY ADJUSTED 12/11/91
1992-03-05 update statutory_documents RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS
1992-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-14 update statutory_documents RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS
1991-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-14 update statutory_documents RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS
1990-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-01-12 update statutory_documents RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS
1988-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-06-22 update statutory_documents RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS
1988-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1988-05-06 update statutory_documents FIRST GAZETTE
1988-03-07 update statutory_documents NEW DIRECTOR APPOINTED
1988-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1987-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85
1986-05-02 update statutory_documents RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS
1977-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION