Date | Description |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL BUTTERS / 25/11/2022 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES |
2022-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN TILLBROOK / 18/11/2022 |
2022-12-19 |
update statutory_documents COMPANY NAME CHANGED ALPHA FX GROUP PLC
CERTIFICATE ISSUED ON 19/12/22 |
2022-12-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-12-05 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY POWELL |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD |
2022-12-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ASPECT HOUSE SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
ENGLAND |
2022-07-11 |
update statutory_documents 24/06/22 STATEMENT OF CAPITAL GBP 84393.108 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-08 |
update statutory_documents 27/05/22 STATEMENT OF CAPITAL GBP 84382.034 |
2022-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-26 |
update statutory_documents 26/04/22 STATEMENT OF CAPITAL GBP 84377.882 |
2022-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-01 |
update statutory_documents 21/03/22 STATEMENT OF CAPITAL GBP 84176.34 |
2022-04-01 |
update statutory_documents 25/03/22 STATEMENT OF CAPITAL GBP 84375.114 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2021-12-29 |
update statutory_documents SECOND FILED SH01 - 10/09/21 STATEMENT OF CAPITAL GBP 81928.45 |
2021-12-24 |
update statutory_documents 10/09/21 STATEMENT OF CAPITAL GBP 81902.88 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TIMOTHY BUTTERS / 22/10/2021 |
2021-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TIMOTHY BUTTERS / 22/10/2021 |
2021-10-22 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR TIMOTHY BUTTERS |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED VIJAY CHAMPAKLAL THAKRAR |
2021-06-02 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 81902.88 |
2021-06-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/05/2021 |
2021-05-29 |
update statutory_documents COMPANY BUSINESS 05/05/2021 |
2021-05-29 |
update statutory_documents COMPANY BUSINESS 24/06/2020 |
2021-05-12 |
update statutory_documents CESSATION OF MORGAN JAMES TILLBROOK AS A PSC |
2021-03-29 |
update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 81897.688 |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNOWLES |
2020-10-30 |
delete address BRUNEL BUILDING CANALSIDE WALK LONDON ENGLAND W2 1DG |
2020-10-30 |
insert address BRUNEL BUILDING 2 CANALSIDE WALK LONDON ENGLAND W2 1DG |
2020-10-30 |
update registered_address |
2020-10-23 |
update statutory_documents 17/09/20 STATEMENT OF CAPITAL GBP 80247.136 |
2020-10-23 |
update statutory_documents 18/08/20 STATEMENT OF CAPITAL GBP 80132.342 |
2020-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2020 FROM
BRUNEL BUILDING CANALSIDE WALK
LONDON
W2 1DG
ENGLAND |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-11 |
update statutory_documents SECRETARY APPOINTED MR JASPAL SIMON KANG |
2020-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY LISNEY |
2020-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY KIDD |
2020-04-09 |
update statutory_documents 09/04/20 STATEMENT OF CAPITAL GBP 80130.256 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
2019-09-07 |
delete address 2 EASTBOURNE TERRACE PADDINGTON LONDON UNITED KINGDOM W2 6LG |
2019-09-07 |
insert address BRUNEL BUILDING CANALSIDE WALK LONDON ENGLAND W2 1DG |
2019-09-07 |
update registered_address |
2019-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM
2 EASTBOURNE TERRACE
PADDINGTON
LONDON
W2 6LG
UNITED KINGDOM |
2019-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents 25/04/19 STATEMENT OF CAPITAL GBP 74247.912 |
2019-07-02 |
update statutory_documents 26/03/19 STATEMENT OF CAPITAL GBP 73091.936 |
2019-05-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-03-13 |
insert otherexecutives MATTHEW PATRICK KNOWLES |
2019-03-13 |
insert person MATTHEW PATRICK KNOWLES |
2019-03-13 |
update number_of_registered_officers 6 => 7 |
2018-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
2018-12-27 |
update statutory_documents 03/10/18 STATEMENT OF CAPITAL GBP 73091.936 |
2018-11-20 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PATRICK KNOWLES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-24 |
insert otherexecutives HENRY LISNEY |
2018-06-24 |
insert person HENRY LISNEY |
2018-06-24 |
update number_of_registered_officers 5 => 6 |
2018-06-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-30 |
update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 66654.732 |
2018-03-29 |
update personal_address This information is on record |
2018-03-29 |
update personal_address This information is on record |
2018-03-22 |
update statutory_documents DIRECTOR APPOINTED MR HENRY LISNEY |
2018-01-07 |
delete address 5TH FLOOR, BRUNEL HOUSE STATION ROAD READING BERKSHIRE ENGLAND RG1 1LG |
2018-01-07 |
insert address 2 EASTBOURNE TERRACE PADDINGTON LONDON UNITED KINGDOM W2 6LG |
2018-01-07 |
update registered_address |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
2017-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2017 FROM
5TH FLOOR, BRUNEL HOUSE STATION ROAD
READING
BERKSHIRE
RG1 1LG
ENGLAND |
2017-11-03 |
insert otherexecutives LISA JANE GORDON |
2017-11-03 |
insert person LISA JANE GORDON |
2017-11-03 |
update name ALPHA CAPITAL LIMITED => ALPHA FX GROUP PLC |
2017-11-03 |
update number_of_registered_officers 3 => 5 |
2017-11-03 |
update person_usual_residence_country CLIVE IAN KAHN: ENGLAND => UNITED KINGDOM |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY KIDD |
2017-05-19 |
update statutory_documents 24/03/17 STATEMENT OF CAPITAL GBP 55900 |
2017-05-17 |
update statutory_documents SUB-DIVISION
24/03/17 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-06-30 |
2017-04-26 |
insert company_previous_name ALPHA FX GROUP LIMITED |
2017-04-26 |
update company_category Private Limited Company => Public Limited Company |
2017-04-26 |
update name ALPHA CAPITAL LIMITED => ALPHA FX GROUP PLC |
2017-04-12 |
update statutory_documents ALTER ARTICLES 31/03/2017 |
2017-04-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-12 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 52258.652 |
2017-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-03 |
update statutory_documents SAIL ADDRESS CREATED |
2017-04-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2017-04-03 |
update statutory_documents ISSUE BONUS SHARES 21/03/2017 |
2017-03-28 |
update statutory_documents AUDITORS' REPORT |
2017-03-28 |
update statutory_documents AUDITORS' STATEMENT |
2017-03-28 |
update statutory_documents BALANCE SHEET |
2017-03-28 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2017-03-28 |
update statutory_documents COMPANY NAME CHANGED ALPHA CAPITAL LIMITED
CERTIFICATE ISSUED ON 28/03/17 |
2017-03-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-03-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2017-03-28 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:28/03/2017 |
2017-03-28 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
2017-03-23 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY CHARLES KIDD |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS LISA JANE GORDON |
2017-02-13 |
update statutory_documents ADOPT ARTICLES 24/01/2017 |
2017-01-20 |
delete otherexecutives JONATHAN COLIN CURRIE |
2017-01-20 |
delete otherexecutives LIAM JOHN HALFNIGHT |
2017-01-20 |
delete otherexecutives MARTIN PAUL TILLBROOK |
2017-01-20 |
delete person JONATHAN COLIN CURRIE |
2017-01-20 |
delete person LIAM JOHN HALFNIGHT |
2017-01-20 |
delete person MARTIN PAUL TILLBROOK |
2017-01-20 |
insert otherexecutives CLIVE IAN KAHN |
2017-01-20 |
insert otherexecutives TIMOTHY CHARLES KIDD |
2017-01-20 |
insert person CLIVE IAN KAHN |
2017-01-20 |
insert person TIMOTHY CHARLES KIDD |
2017-01-20 |
update name HEADROOM LIMITED => ALPHA CAPITAL LIMITED |
2017-01-20 |
update number_of_registered_officers 4 => 3 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE IAN KAHN |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-12-16 |
update statutory_documents 14/11/16 STATEMENT OF CAPITAL GBP 1118 |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY LISNEY |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURRIE |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM HALFNIGHT |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANMEET SINGH |
2016-12-12 |
update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 900.00 |
2016-12-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD |
2016-12-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-12-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-12-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-02 |
update statutory_documents 10/11/16 STATEMENT OF CAPITAL GBP 978.00 |
2016-11-24 |
update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 1038 |
2016-11-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-10-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-07-07 |
update statutory_documents DIRECTOR APPOINTED MR HENRY LISNEY |
2016-07-07 |
update statutory_documents DIRECTOR APPOINTED MR MANMEET SINGH |
2016-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TILLBROOK |
2016-06-17 |
update statutory_documents 24/05/16 FULL LIST |
2016-06-07 |
insert company_previous_name HEADROOM LIMITED |
2016-06-07 |
update name HEADROOM LIMITED => ALPHA CAPITAL LIMITED |
2016-05-06 |
update statutory_documents COMPANY NAME CHANGED HEADROOM LIMITED
CERTIFICATE ISSUED ON 06/05/16 |
2016-04-04 |
update personal_address This information is on record |
2016-01-07 |
delete address 47/50 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DE |
2016-01-07 |
insert address 5TH FLOOR, BRUNEL HOUSE STATION ROAD READING BERKSHIRE ENGLAND RG1 1LG |
2016-01-07 |
update registered_address |
2015-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
47/50 PEASCOD STREET
WINDSOR
BERKSHIRE
SL4 1DE |
2015-10-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13 |
2015-08-15 |
update name ALPHA CAPITAL LIMITED => HEADROOM LIMITED |
2015-07-15 |
update statutory_documents ADOPT ARTICLES 13/06/2014 |
2015-07-15 |
update statutory_documents 13/06/14 STATEMENT OF CAPITAL GBP 140 |
2015-07-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-07-07 |
insert company_previous_name ALPHA CAPITAL LIMITED |
2015-07-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2015-07-07 |
update name ALPHA CAPITAL LIMITED => HEADROOM LIMITED |
2015-07-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-18 |
update statutory_documents 24/05/15 FULL LIST |
2015-06-06 |
update statutory_documents COMPANY NAME CHANGED ALPHA CAPITAL LIMITED
CERTIFICATE ISSUED ON 06/06/15 |
2015-06-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-04-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12 |
2015-04-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-02 |
update statutory_documents SECOND FILING WITH MUD 24/05/14 FOR FORM AR01 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-08 |
delete otherexecutives THOMAS GEORGESON |
2014-08-08 |
delete person THOMAS GEORGESON |
2014-08-08 |
update number_of_registered_officers 5 => 4 |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGESON |
2014-07-07 |
delete address 47/50 PEASCOD STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1DE |
2014-07-07 |
insert address 47/50 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-07-03 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 77 |
2014-06-06 |
update statutory_documents 24/05/14 FULL LIST |
2014-03-08 |
insert otherexecutives JONATHAN COLIN CURRIE |
2014-03-08 |
insert otherexecutives THOMAS GEORGESON |
2014-03-08 |
insert person JONATHAN COLIN CURRIE |
2014-03-08 |
insert person THOMAS GEORGESON |
2014-03-08 |
update number_of_registered_officers 3 => 5 |
2014-01-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-22 |
update statutory_documents 22/01/14 STATEMENT OF CAPITAL GBP 76 |
2013-11-11 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN COLIN CURRIE |
2013-11-11 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GEORGESON |
2013-10-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-09-06 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-08-23 |
update statutory_documents 24/05/13 FULL LIST |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-21 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
delete sic_code 74990 - Non-trading company |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2012-07-26 |
update statutory_documents SECOND FILING WITH MUD 24/05/12 FOR FORM AR01 |
2012-06-21 |
update statutory_documents 24/05/12 FULL LIST |
2012-06-21 |
update statutory_documents 06/04/12 STATEMENT OF CAPITAL GBP 80 |
2012-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-21 |
update statutory_documents 21/06/12 STATEMENT OF CAPITAL GBP 80 |
2012-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-13 |
update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 90 |
2011-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHIL CRANN |
2011-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents 24/05/11 FULL LIST |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN HALFNIGHT / 01/05/2011 |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES TILLBROOK / 01/05/2011 |
2011-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, 10-14 ACCOMODATION ROAD, LONDON, NW11 8ED, UNITED KINGDOM |
2011-05-09 |
update statutory_documents ADOPT ARTICLES 15/04/2011 |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PAUL TILLBROOK |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR PHIL CRANN |
2011-02-09 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010 |
2010-07-06 |
update statutory_documents ADOPT ARTICLES 22/06/2010 |
2010-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |