REPREZENT - History of Changes


DateDescription
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-21 update statutory_documents SECOND FILING OF TM01 FOR TAREK CHAUDHURY
2024-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAREK CHAUDHURY
2024-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/24, NO UPDATES
2024-07-12 delete index_pages_linkeddomain crowdfunder.co.uk
2024-07-12 update description
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
2024-03-07 delete source_ip 34.251.201.224
2024-03-07 delete source_ip 34.253.101.190
2024-03-07 delete source_ip 54.194.170.100
2024-03-07 insert index_pages_linkeddomain crowdfunder.co.uk
2024-03-07 insert source_ip 63.35.51.142
2024-03-07 insert source_ip 34.249.200.254
2024-03-07 insert source_ip 52.17.119.105
2024-03-07 update description
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK CHAUDHURY / 25/09/2023
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK CHAUDHURY / 25/09/2023
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELE POWER
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIHA SMITH
2022-10-14 delete index_pages_linkeddomain forms.gle
2022-10-14 insert address Unit C3, Bussey Building 133 Copland Road London SE15 3SN
2022-10-14 insert index_pages_linkeddomain filesusr.com
2022-10-14 insert index_pages_linkeddomain goo.gl
2022-10-14 insert index_pages_linkeddomain reprezentonthelevel.org.uk
2022-10-14 insert index_pages_linkeddomain typeform.com
2022-10-14 insert phone 0207 639 8512
2022-10-14 update primary_contact null => Unit C3, Bussey Building 133 Copland Road London SE15 3SN
2022-10-12 update statutory_documents SAIL ADDRESS CREATED
2022-10-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CAREY / 15/09/2022
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-07-17 delete source_ip 23.20.23.247
2022-07-17 delete source_ip 52.55.232.248
2022-07-17 insert source_ip 34.251.201.224
2022-07-17 insert source_ip 34.253.101.190
2022-07-17 insert source_ip 54.194.170.100
2022-07-17 update robots_txt_status www.reprezent.org.uk: 200 => 404
2022-06-07 update statutory_documents DIRECTOR APPOINTED MISS GABRIELE CHENOA POWER
2022-06-07 update statutory_documents DIRECTOR APPOINTED MISS LEIHA SMITH
2022-06-07 update statutory_documents DIRECTOR APPOINTED MR TAREK CHAUDHURY
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY
2022-05-16 delete source_ip 107.20.248.18
2022-05-16 delete source_ip 18.214.10.200
2022-05-16 insert source_ip 23.20.23.247
2022-05-16 insert source_ip 52.55.232.248
2022-04-15 delete source_ip 3.227.128.87
2022-04-15 insert source_ip 18.214.10.200
2022-03-15 delete source_ip 52.5.133.129
2022-03-15 delete source_ip 52.71.88.232
2022-03-15 insert source_ip 107.20.248.18
2022-03-15 insert source_ip 3.227.128.87
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-05-28 delete source_ip 34.238.109.235
2021-05-28 delete source_ip 54.145.232.213
2021-05-28 insert source_ip 52.5.133.129
2021-05-28 insert source_ip 52.71.88.232
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-17 delete source_ip 54.86.40.120
2021-01-17 insert source_ip 54.145.232.213
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-10-04 delete source_ip 3.214.100.254
2020-10-04 delete source_ip 52.73.231.180
2020-10-04 insert source_ip 34.238.109.235
2020-10-04 insert source_ip 54.86.40.120
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CAREY / 01/08/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-27 delete source_ip 107.23.25.120
2020-01-27 insert source_ip 52.73.231.180
2019-12-26 delete source_ip 34.236.53.17
2019-12-26 delete source_ip 52.3.1.213
2019-12-26 insert source_ip 107.23.25.120
2019-12-26 insert source_ip 3.214.100.254
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 delete source_ip 107.23.43.239
2019-09-26 delete source_ip 18.214.20.169
2019-09-26 insert source_ip 34.236.53.17
2019-09-26 insert source_ip 52.3.1.213
2019-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY ALEXANDER GREEN / 15/03/2019
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-11-27 update statutory_documents CESSATION OF NICHOLAS JEREMY ALEXANDER GREEN AS A PSC
2018-11-27 update statutory_documents CESSATION OF SCOTT LEONARD AS A PSC
2018-11-27 update statutory_documents CESSATION OF SHANE CAREY AS A PSC
2018-11-27 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2018
2018-08-16 delete source_ip 34.196.216.239
2018-08-16 delete source_ip 34.200.206.248
2018-08-16 insert source_ip 107.23.43.239
2018-08-16 insert source_ip 18.214.20.169
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-30 delete source_ip 52.21.241.2
2018-06-30 delete source_ip 54.85.105.71
2018-06-30 insert source_ip 34.196.216.239
2018-06-30 insert source_ip 34.200.206.248
2018-06-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents DIRECTOR APPOINTED MR SCOTT LEONARD
2018-05-14 update statutory_documents DIRECTOR APPOINTED MS SARAH LOUISE GREGORY
2018-03-29 delete source_ip 34.236.222.3
2018-03-29 delete source_ip 54.88.114.175
2018-03-29 insert source_ip 52.21.241.2
2018-03-29 insert source_ip 54.85.105.71
2018-02-10 delete source_ip 34.192.165.84
2018-02-10 delete source_ip 54.175.147.4
2018-02-10 insert source_ip 34.236.222.3
2018-02-10 insert source_ip 54.88.114.175
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 delete source_ip 34.197.45.33
2017-12-28 delete source_ip 52.54.240.43
2017-12-28 insert source_ip 34.192.165.84
2017-12-28 insert source_ip 54.175.147.4
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BOLD
2017-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JEREMY ALEXANDER GREEN
2017-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LEONARD
2017-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE CAREY
2017-11-30 update statutory_documents CESSATION OF ANDREW JOHN BOLD AS A PSC
2017-11-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-10-16 delete source_ip 107.20.133.246
2017-10-16 delete source_ip 50.19.223.172
2017-10-16 insert source_ip 34.197.45.33
2017-10-16 insert source_ip 52.54.240.43
2017-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLD
2017-02-10 delete source_ip 50.19.97.47
2017-02-10 insert source_ip 107.20.133.246
2017-02-10 insert source_ip 50.19.223.172
2016-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAREY / 11/08/2016
2016-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHANE CAREY / 11/08/2016
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-08 update website_status DomainNotFound => OK
2016-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-06-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KILTY
2015-11-08 delete address 91-93 QUEENS ROAD PECKHAM LONDON SE15 2EZ
2015-11-08 insert address UNIT C3 BUSSEY BUILDING 133 COPELAND ROAD LONDON SE15 3SN
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-11-08 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 91-93 QUEENS ROAD PECKHAM LONDON SE15 2EZ
2015-10-23 update statutory_documents 22/09/15 NO MEMBER LIST
2015-06-09 delete index_pages_linkeddomain igg.me
2015-05-11 insert index_pages_linkeddomain igg.me
2015-03-10 delete general_emails in..@reprezent.org.uk
2015-03-10 delete general_emails in..@wereprezent.co.uk
2015-03-10 delete alias Reprezent
2015-03-10 delete email in..@reprezent.org.uk
2015-03-10 delete email in..@wereprezent.co.uk
2015-03-10 delete index_pages_linkeddomain wereprezent.co.uk
2015-03-10 delete phone 020 7639 8420
2015-03-10 delete phone 020 7639 8512
2015-03-10 delete phone 020 8320 0880
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-11-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-10-17 update statutory_documents 22/09/14 NO MEMBER LIST
2014-10-07 insert company_previous_name ECLECTIC PRODUCTIONS UK
2014-10-07 insert company_previous_name RERPEZENT LTD
2014-10-07 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2014-10-07 update name ECLECTIC PRODUCTIONS UK => REPREZENT LTD
2014-09-05 update statutory_documents COMPANY NAME CHANGED RERPEZENT LTD CERTIFICATE ISSUED ON 05/09/14
2014-09-01 update statutory_documents COMPANY NAME CHANGED ECLECTIC PRODUCTIONS UK CERTIFICATE ISSUED ON 01/09/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 delete person Scotty Unfamous
2013-12-18 insert person Scotty Unfamous
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-04 delete about_pages_linkeddomain mixcloud.com
2013-11-07 delete address 91-93 QUEENS ROAD PECKHAM LONDON ENGLAND SE15 2EZ
2013-11-07 insert address 91-93 QUEENS ROAD PECKHAM LONDON SE15 2EZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-11-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-10-23 insert about_pages_linkeddomain mixcloud.com
2013-10-17 update statutory_documents 22/09/13 NO MEMBER LIST
2013-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHANE CAREY / 01/07/2013
2013-10-07 update num_mort_outstanding 4 => 0
2013-10-07 update num_mort_satisfied 0 => 4
2013-09-15 insert general_emails in..@reprezent.org.uk
2013-09-15 insert general_emails in..@wereprezent.co.uk
2013-09-15 insert about_pages_linkeddomain twitter.com
2013-09-15 insert about_pages_linkeddomain wereprezent.co.uk
2013-09-15 insert email in..@reprezent.org.uk
2013-09-15 insert email in..@wereprezent.co.uk
2013-09-15 insert index_pages_linkeddomain wereprezent.co.uk
2013-09-15 insert phone 020 7639 8420
2013-09-15 insert phone 020 7639 8512
2013-09-15 insert phone 020 8320 0880
2013-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-23 delete general_emails in..@reprezent.org.uk
2013-08-23 delete general_emails in..@wereprezent.co.uk
2013-08-23 delete about_pages_linkeddomain mixcloud.com
2013-08-23 delete about_pages_linkeddomain twitter.com
2013-08-23 delete about_pages_linkeddomain wereprezent.co.uk
2013-08-23 delete email in..@reprezent.org.uk
2013-08-23 delete email in..@wereprezent.co.uk
2013-08-23 delete index_pages_linkeddomain mixcloud.com
2013-08-23 delete index_pages_linkeddomain twitter.com
2013-08-23 delete index_pages_linkeddomain wereprezent.co.uk
2013-08-23 delete phone 020 7639 8420
2013-08-23 delete phone 020 7639 8512
2013-08-23 delete phone 020 8320 0880
2013-08-23 insert about_pages_linkeddomain soundcloud.com
2013-08-23 insert index_pages_linkeddomain soundcloud.com
2013-08-10 insert about_pages_linkeddomain mixcloud.com
2013-08-10 insert index_pages_linkeddomain mixcloud.com
2013-07-01 delete address 441 NEW CROSS ROAD NEW CROSS LONDON SE14 6TA
2013-07-01 insert address 91-93 QUEENS ROAD PECKHAM LONDON ENGLAND SE15 2EZ
2013-07-01 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 8042 - Adult and other education
2013-06-23 delete sic_code 9220 - Radio and television activities
2013-06-23 insert sic_code 85590 - Other education n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-23 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 441 NEW CROSS ROAD NEW CROSS LONDON SE14 6TA
2013-05-28 delete general_emails in..@eclectic-productions.co.uk
2013-05-28 insert general_emails in..@wereprezent.co.uk
2013-05-28 delete about_pages_linkeddomain eclectic-productions.co.uk
2013-05-28 delete email in..@eclectic-productions.co.uk
2013-05-28 delete index_pages_linkeddomain eclectic-productions.co.uk
2013-05-28 delete terms_pages_linkeddomain eclectic-productions.co.uk
2013-05-28 insert about_pages_linkeddomain wereprezent.co.uk
2013-05-28 insert email in..@wereprezent.co.uk
2013-05-28 insert index_pages_linkeddomain wereprezent.co.uk
2013-05-28 insert terms_pages_linkeddomain wereprezent.co.uk
2013-01-28 delete general_emails in..@eclectic-productions.ca.uk
2013-01-28 insert general_emails in..@eclectic-productions.co.uk
2013-01-28 delete email in..@eclectic-productions.ca.uk
2013-01-28 delete phone 2013 10-01-2013
2013-01-28 insert email in..@eclectic-productions.co.uk
2013-01-14 insert phone 2013 10-01-2013
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-30 delete email ta..@hotmail.com
2012-11-25 insert email ta..@hotmail.com
2012-10-25 delete email in..@eclectic-productions.ca.uk
2012-10-25 delete email in..@reprezent.org.uk
2012-10-25 delete phone 020 7639 8420
2012-10-25 delete phone 020 7639 8512
2012-10-25 delete phone 020 8320 0880
2012-10-25 insert email in..@eclectic-productions.ca.uk
2012-10-25 insert email in..@reprezent.org.uk
2012-10-25 insert phone 020 7639 8420
2012-10-25 insert phone 020 7639 8512
2012-10-25 insert phone 020 8320 0880
2012-10-08 update statutory_documents 22/09/12 NO MEMBER LIST
2011-11-09 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-10-07 update statutory_documents 22/09/11 NO MEMBER LIST
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-10-19 update statutory_documents 22/09/10 NO MEMBER LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY ALEXANDER GREEN / 19/09/2010
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAREY / 19/09/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KILTY / 01/01/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BOLD
2009-10-21 update statutory_documents 22/09/09 NO MEMBER LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KILTY / 04/07/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAREY / 27/06/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAREY / 27/07/2009
2009-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHANE CAREY / 27/06/2009
2009-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-13 update statutory_documents ADOPT MEM AND ARTS 07/05/2009
2008-10-20 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/08
2008-10-07 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JEREMY ALEXANDER GREEN
2008-08-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2007-09-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-28 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/07
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-22 update statutory_documents DIRECTOR RESIGNED
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 441 NEWCROSS ROAD NEWCROSS LONDON SE14 6TA
2006-10-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-17 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/06
2006-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-23 update statutory_documents NEW SECRETARY APPOINTED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-06-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/05
2004-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION