ENTRANSLATION - History of Changes


DateDescription
2024-06-06 delete source_ip 149.100.144.131
2024-06-06 insert source_ip 89.116.109.248
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 delete source_ip 67.20.116.164
2024-04-03 insert source_ip 149.100.144.131
2024-04-03 update robots_txt_status entranslation.co.uk: 404 => 200
2024-04-03 update robots_txt_status www.entranslation.co.uk: 404 => 200
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2024-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-21 update robots_txt_status entranslation.co.uk: 200 => 404
2023-10-21 update robots_txt_status www.entranslation.co.uk: 200 => 404
2023-06-06 delete source_ip 70.40.213.171
2023-06-06 insert source_ip 67.20.116.164
2023-04-30 insert phone +44207 518 0309
2023-04-30 update website_status EmptyPage => OK
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-30 update website_status OK => EmptyPage
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-02-26 update website_status EmptyPage => OK
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-26 update website_status OK => EmptyPage
2022-12-25 update website_status EmptyPage => OK
2022-11-23 update website_status OK => EmptyPage
2022-05-18 insert general_emails in..@entranslation.co.uk
2022-05-18 delete index_pages_linkeddomain themeisle.com
2022-05-18 insert address 17 Hanover Square London, W1S 1BN
2022-05-18 insert email in..@entranslation.co.uk
2022-05-18 insert phone +44(0)207 078 4075
2022-05-18 insert phone +44(0)207 518 0309
2022-05-18 insert phone +44(0)790 451 0721
2022-05-18 update primary_contact null => 17 Hanover Square London, W1S 1BN
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-02-01 update statutory_documents CESSATION OF LANGUAGE AND THE LAW LIMITE AS A PSC
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LANGUAGE AND THE LAW LIMITED
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LANGUAGE AND THE LAW LIMITED
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-07 delete address SECOND FLOOR, BAYSWATER BUSINESS CENTRE QUEENSWAY LONDON ENGLAND W2 3RX
2021-12-07 insert address 17 HANOVER SQUARE HANOVER SQUARE LONDON ENGLAND W1S 1BN
2021-12-07 update registered_address
2021-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2021 FROM SECOND FLOOR, BAYSWATER BUSINESS CENTRE QUEENSWAY LONDON W2 3RX ENGLAND
2021-09-07 update name EN TRANSLATION LIMITED => THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED
2021-08-27 update statutory_documents COMPANY NAME CHANGED EN TRANSLATION LIMITED CERTIFICATE ISSUED ON 27/08/21
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-01-25 delete general_emails in..@languageandthelaw.co.uk
2021-01-25 delete address 8 Lincoln's Inn Fields, London WC2A 3BP
2021-01-25 delete email in..@languageandthelaw.co.uk
2021-01-25 delete index_pages_linkeddomain languageandthelaw.co.uk
2021-01-25 delete phone +44 (0) 20 7871 9488
2021-01-25 update primary_contact 8 Lincoln's Inn Fields, London WC2A 3BP => null
2020-09-22 delete general_emails in..@entranslation.co.uk
2020-09-22 insert general_emails in..@languageandthelaw.co.uk
2020-09-22 delete address Bayswater Business Centre 28 A/B Queensway Rd London W2 3RX
2020-09-22 delete email in..@entranslation.co.uk
2020-09-22 insert address 8 Lincoln's Inn Fields, London WC2A 3BP
2020-09-22 insert email in..@languageandthelaw.co.uk
2020-09-22 insert index_pages_linkeddomain languageandthelaw.co.uk
2020-09-22 insert phone +44 (0) 20 7871 9488
2020-09-22 update primary_contact Bayswater Business Centre 28 A/B Queensway Rd London W2 3RX => 8 Lincoln's Inn Fields, London WC2A 3BP
2020-09-15 update statutory_documents CORPORATE DIRECTOR APPOINTED LANGUAGE AND THE LAW LIMITED
2020-09-15 update statutory_documents CORPORATE SECRETARY APPOINTED LANGUAGE AND THE LAW LIMITED
2020-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGUAGE AND THE LAW LIMITE
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-13 delete source_ip 66.147.240.178
2020-07-13 insert source_ip 70.40.213.171
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-03 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-03-09 delete about_pages_linkeddomain wordpress.org
2020-03-09 delete index_pages_linkeddomain eneducation.co.uk
2020-03-09 delete index_pages_linkeddomain wordpress.org
2020-03-09 delete service_pages_linkeddomain wordpress.org
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-03-27 delete about_pages_linkeddomain iti.org.uk
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-04 insert general_emails in..@entranslation.co.uk
2019-01-04 delete address United Kingdom
2019-01-04 delete contact_pages_linkeddomain themely.com
2019-01-04 delete index_pages_linkeddomain themely.com
2019-01-04 insert address Bayswater Business Centre 28 A/B Queensway Rd London W2 3RX
2019-01-04 insert contact_pages_linkeddomain themeisle.com
2019-01-04 insert email in..@entranslation.co.uk
2019-01-04 insert index_pages_linkeddomain eneducation.co.uk
2019-01-04 insert index_pages_linkeddomain themeisle.com
2019-01-04 insert industry_tag Translation and Interpreting
2018-06-13 update statutory_documents DIRECTOR APPOINTED MR AHMED OSMAN
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED OSMAN
2018-06-13 update statutory_documents CESSATION OF NAGI KHALID IDRIS AS A PSC
2018-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAGI IDRIS
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-04-24 delete general_emails in..@entranslation.co.uk
2018-04-24 delete about_pages_linkeddomain liliaen.com
2018-04-24 delete about_pages_linkeddomain linkedin.com
2018-04-24 delete about_pages_linkeddomain pinterest.com
2018-04-24 delete about_pages_linkeddomain twitter.com
2018-04-24 delete address Bayswater Business Centre Second Floor 28A/B Queensway London, W2 3RX, UK
2018-04-24 delete address EN Translation - Bayswater Business Centre, Second Floor, 28A/B Queensway, London
2018-04-24 delete address EN Translation Bayswater Business Centre Second Floor 28A/B Queensway London, W2 3RX
2018-04-24 delete contact_pages_linkeddomain liliaen.com
2018-04-24 delete contact_pages_linkeddomain linkedin.com
2018-04-24 delete contact_pages_linkeddomain pinterest.com
2018-04-24 delete contact_pages_linkeddomain twitter.com
2018-04-24 delete email in..@entranslation.co.uk
2018-04-24 delete index_pages_linkeddomain facebook.com
2018-04-24 delete index_pages_linkeddomain liliaen.com
2018-04-24 delete index_pages_linkeddomain linkedin.com
2018-04-24 delete index_pages_linkeddomain pinterest.com
2018-04-24 delete index_pages_linkeddomain twitter.com
2018-04-24 delete industry_tag translation and interpreting
2018-04-24 delete phone +44(0)74 7665 7092
2018-04-24 delete phone +44(0)77 3704 8167
2018-04-24 delete phone +44(0)78 6176 5616
2018-04-24 delete phone +44(0)79 0451 0721
2018-04-24 insert about_pages_linkeddomain themely.com
2018-04-24 insert about_pages_linkeddomain wordpress.org
2018-04-24 insert contact_pages_linkeddomain themely.com
2018-04-24 insert contact_pages_linkeddomain wordpress.org
2018-04-24 insert index_pages_linkeddomain themely.com
2018-04-24 insert index_pages_linkeddomain wordpress.org
2018-04-24 update primary_contact Bayswater Business Centre Second Floor 28A/B Queensway London, W2 3RX, UK => null
2017-12-07 delete address 8 LINCOLN'S INN FIELDS LONDON ENGLAND WC2A 3BP
2017-12-07 insert address SECOND FLOOR, BAYSWATER BUSINESS CENTRE QUEENSWAY LONDON ENGLAND W2 3RX
2017-12-07 insert company_previous_name CAMBRIDGE ACADEMY OF INTERNATIONAL LAW LIMITED
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-07 update name CAMBRIDGE ACADEMY OF INTERNATIONAL LAW LIMITED => EN TRANSLATION LIMITED
2017-12-07 update registered_address
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND
2017-11-30 update statutory_documents COMPANY NAME CHANGED CAMBRIDGE ACADEMY OF INTERNATIONAL LAW LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-07 delete address BAYSWATER BUSINESS CENTRE, SECOND FLOOR 28 A & B QUEENSWAY LONDON LONDON ENGLAND W2 3RX
2017-11-07 insert address 8 LINCOLN'S INN FIELDS LONDON ENGLAND WC2A 3BP
2017-11-07 insert company_previous_name EN TRANSLATION LIMITED
2017-11-07 update name EN TRANSLATION LIMITED => CAMBRIDGE ACADEMY OF INTERNATIONAL LAW LIMITED
2017-11-07 update registered_address
2017-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2017 FROM BAYSWATER BUSINESS CENTRE, SECOND FLOOR 28 A & B QUEENSWAY LONDON LONDON W2 3RX ENGLAND
2017-10-27 update statutory_documents COMPANY NAME CHANGED EN TRANSLATION LIMITED CERTIFICATE ISSUED ON 27/10/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-05-14 delete about_pages_linkeddomain plus.google.com
2017-05-14 delete contact_pages_linkeddomain plus.google.com
2017-05-14 delete index_pages_linkeddomain plus.google.com
2017-05-14 delete projects_pages_linkeddomain plus.google.com
2017-03-11 delete address EN Translation - Gray's Inn Chambers, Second Floor, 19-21 High Holborn, London, WC1R 5JA
2017-03-11 delete address Gray's Inn Chambers Second Floor 19-21 High Holborn London, WC1R 5JA, UK
2017-03-11 delete address Gray's Inn Chambers Second Floor 19-21 High Holborn WC1R 5JA London United Kingdom
2017-03-11 delete phone +44 (0)20 7723 1818
2017-03-11 insert address Bayswater Business Centre Second Floor 28A/B Queensway London, W2 3RX, UK
2017-03-11 insert address EN Translation - Bayswater Business Centre, Second Floor, 28A/B Queensway, London
2017-03-11 insert phone +44(0)74 76657092
2017-03-11 insert phone +44(0)79 04510721
2017-03-11 update primary_contact Gray's Inn Chambers Second Floor 19-21 High Holborn London, WC1R 5JA, UK => Bayswater Business Centre Second Floor 28A/B Queensway London, W2 3RX, UK
2017-02-07 delete address WINCHESTER HOUSE WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2017-02-07 insert address BAYSWATER BUSINESS CENTRE, SECOND FLOOR 28 A & B QUEENSWAY LONDON LONDON ENGLAND W2 3RX
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update reg_address_care_of EN & CO => null
2017-02-07 update registered_address
2017-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O EN & CO WINCHESTER HOUSE WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2017-01-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-11 delete address Winchester House First Floor, Suite 105a 269 Old Marylebone Road NW1 5RA London United Kingdom
2016-08-11 insert address Gray's Inn Chambers Second Floor 19-21 High Holborn WC1R 5JA London United Kingdom
2016-07-06 delete address Winchester House First Floor, Suite 105a 259-269 Old Marylebone Rd London, NW1 5RA, UK
2016-07-06 insert address Gray's Inn Chambers Second Floor 19-21 High Holborn London, WC1R 5JA, UK
2016-07-06 update primary_contact Winchester House First Floor, Suite 105a 259-269 Old Marylebone Rd London, NW1 5RA, UK => Gray's Inn Chambers Second Floor 19-21 High Holborn London, WC1R 5JA, UK
2016-06-07 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-07 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-20 update statutory_documents 12/04/16 FULL LIST
2016-03-10 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-28 delete address Winchester House First Floor, Suite 104a 259-269 Old Marylebone Rd London, NW1 5RA, UK
2015-07-28 insert address Winchester House First Floor, Suite 105a 259-269 Old Marylebone Rd London, NW1 5RA, UK
2015-07-28 insert phone +44 (0)78 6176 5616
2015-07-28 update primary_contact Winchester House First Floor, Suite 104a 259-269 Old Marylebone Rd London, NW1 5RA, UK => Winchester House First Floor, Suite 105a 259-269 Old Marylebone Rd London, NW1 5RA, UK
2015-06-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-06-06 delete address Winchester House First Floor, Suite 104a 269 Old Marylebone Road NW1 5RA London United Kingdom
2015-06-06 insert address Winchester House First Floor, Suite 105a 269 Old Marylebone Road NW1 5RA London United Kingdom
2015-06-06 insert phone +44(0)77 3704 8167
2015-05-26 update statutory_documents 12/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-05-06 delete about_pages_linkeddomain themeforest.net
2015-05-06 delete about_pages_linkeddomain wordpress.org
2015-05-06 delete contact_pages_linkeddomain themeforest.net
2015-05-06 delete contact_pages_linkeddomain wordpress.org
2015-05-06 delete index_pages_linkeddomain themeforest.net
2015-05-06 delete index_pages_linkeddomain wordpress.org
2015-05-06 delete phone +44 (0)20 7170 4015
2015-05-06 delete projects_pages_linkeddomain themeforest.net
2015-05-06 delete projects_pages_linkeddomain wordpress.org
2015-05-06 insert about_pages_linkeddomain liliaen.com
2015-05-06 insert contact_pages_linkeddomain liliaen.com
2015-05-06 insert index_pages_linkeddomain liliaen.com
2015-05-06 insert projects_pages_linkeddomain liliaen.com
2015-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-22 delete address Winchester House 269 Old Marylebone Road NW1 5RA London United Kingdom
2015-01-22 delete address Winchester House First Floor, Suite 105A 259-269 Old Marylebone Rd London, NW1 5RA, UK
2015-01-22 insert address Winchester House First Floor, Suite 104a 259-269 Old Marylebone Rd London, NW1 5RA, UK
2015-01-22 insert address Winchester House First Floor, Suite 104a 269 Old Marylebone Road NW1 5RA London United Kingdom
2015-01-22 update primary_contact Winchester House First Floor, Suite 105A 259-269 Old Marylebone Rd London, NW1 5RA, UK => Winchester House First Floor, Suite 104a 259-269 Old Marylebone Rd London, NW1 5RA, UK
2014-11-03 delete index_pages_linkeddomain altracapital.com
2014-11-03 delete index_pages_linkeddomain cmal.co.uk
2014-11-03 insert phone +44 (0)20 7723 1818
2014-10-22 update statutory_documents DIRECTOR APPOINTED MR NAGI KHALID IDRIS
2014-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHARRATT
2014-09-07 insert company_previous_name EN AND CO (UK) LIMITED
2014-09-07 update name EN AND CO (UK) LIMITED => EN TRANSLATION LIMITED
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAGI IDRIS
2014-08-13 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE SHARRATT
2014-08-13 update statutory_documents COMPANY NAME CHANGED EN AND CO (UK) LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-06-07 delete address WINCHESTER HOUSE WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON ENGLAND NW1 5RA
2014-06-07 insert address WINCHESTER HOUSE WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2014-06-07 insert company_previous_name EGIP SERVICES LIMITED
2014-06-07 insert sic_code 85590 - Other education n.e.c.
2014-06-07 update name EGIP SERVICES LIMITED => EN AND CO (UK) LIMITED
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-20 update statutory_documents 12/04/14 FULL LIST
2014-05-20 update statutory_documents COMPANY NAME CHANGED EGIP SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/14
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLOYD SCHULTZ
2014-03-07 delete address 39 MORECAMBE GARDENS STANMORE MIDDLESEX ENGLAND HA7 4SN
2014-03-07 insert address WINCHESTER HOUSE WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON ENGLAND NW1 5RA
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 update reg_address_care_of null => EN & CO
2014-03-07 update registered_address
2014-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 39 MORECAMBE GARDENS STANMORE MIDDLESEX HA7 4SN ENGLAND
2013-09-06 delete address 5TH FLOOR 69 KING WILLIAM STREET LONDON EC4N 7HR
2013-09-06 insert address 39 MORECAMBE GARDENS STANMORE MIDDLESEX ENGLAND HA7 4SN
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-09-06 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-06 update statutory_documents FIRST GAZETTE
2013-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 39 MORECAMBE GARDENS MORECAMBE GARDENS STANMORE MIDDLESEX HA7 4SN ENGLAND
2013-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 5TH FLOOR 69 KING WILLIAM STREET LONDON EC4N 7HR
2013-08-05 update statutory_documents 12/04/13 FULL LIST
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date null => 2012-04-12
2013-06-24 update returns_next_due_date 2012-05-10 => 2013-05-10
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-12 => 2014-01-31
2013-06-23 delete address 105 LADBROKE GROVE LONDON W11 1PG
2013-06-23 insert address 5TH FLOOR 69 KING WILLIAM STREET LONDON EC4N 7HR
2013-06-23 update registered_address
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 delete address TOKEN HOUSE 12 TOKENHOUSE YARD LONDON UNITED KINGDOM EC2R 7AS
2013-06-22 insert address 105 LADBROKE GROVE LONDON W11 1PG
2013-06-22 update reg_address_care_of NAGI IDRIS => null
2013-06-22 update registered_address
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-27 update statutory_documents 12/04/12 FULL LIST
2012-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FREDERICK SCHULTZ / 05/11/2012
2012-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAGI KHALID IDRIS / 05/11/2012
2012-11-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 105 LADBROKE GROVE LONDON W11 1PG
2012-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O NAGI IDRIS TOKEN HOUSE 12 TOKENHOUSE YARD LONDON EC2R 7AS UNITED KINGDOM
2012-08-07 update statutory_documents FIRST GAZETTE
2011-07-18 update statutory_documents DIRECTOR APPOINTED LLOYD FREDERICK SCHULTZ
2011-07-18 update statutory_documents DIRECTOR APPOINTED MR NAGI KHALID IDRIS
2011-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS