Date | Description |
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 |