Date | Description |
2025-04-20 |
update website_status FailedRobots => FlippedRobots |
2025-04-03 |
update website_status FlippedRobots => FailedRobots |
2025-03-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2025-03-10 |
update website_status FailedRobots => FlippedRobots |
2025-02-21 |
update website_status FlippedRobots => FailedRobots |
2025-01-27 |
update website_status FailedRobots => FlippedRobots |
2025-01-08 |
update website_status FlippedRobots => FailedRobots |
2024-12-31 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-12-23 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-12-17 |
update website_status OK => FlippedRobots |
2024-09-13 |
delete source_ip 172.67.159.9 |
2024-09-13 |
delete source_ip 104.21.66.103 |
2024-09-13 |
insert source_ip 91.218.58.110 |
2024-09-13 |
update robots_txt_status www.flubit.com: 200 => 404 |
2024-09-13 |
update website_status FailedRobots => OK |
2024-08-28 |
update website_status FlippedRobots => FailedRobots |
2024-08-03 |
update website_status FailedRobots => FlippedRobots |
2024-07-17 |
update website_status FlippedRobots => FailedRobots |
2024-06-21 |
update website_status IndexPageFetchError => FlippedRobots |
2024-04-07 |
update account_ref_day 28 => 27 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-27 |
2024-04-05 |
update website_status OK => IndexPageFetchError |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-11-30 |
update statutory_documents PREVSHO FROM 28/02/2023 TO 27/02/2023 |
2023-07-25 |
insert index_pages_linkeddomain quotezone.co.uk |
2023-07-25 |
insert product_pages_linkeddomain quotezone.co.uk |
2023-07-25 |
insert terms_pages_linkeddomain quotezone.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-16 |
update robots_txt_status www.flubit.com: 404 => 200 |
2022-12-20 |
delete source_ip 195.13.14.20 |
2022-12-20 |
insert source_ip 172.67.159.9 |
2022-12-20 |
insert source_ip 104.21.66.103 |
2022-12-20 |
update robots_txt_status www.flubit.com: 200 => 404 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-06-15 |
delete person TRIPP LITE |
2022-06-15 |
delete phone 5310 (2020) |
2022-06-15 |
insert phone 105 (2019) |
2022-05-15 |
delete phone 105 (2019) |
2022-04-14 |
delete source_ip 172.67.212.134 |
2022-04-14 |
delete source_ip 104.21.91.83 |
2022-04-14 |
insert source_ip 195.13.14.20 |
2022-04-14 |
update website_status FlippedRobots => OK |
2022-03-25 |
update website_status OK => FlippedRobots |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-12-22 |
insert index_pages_linkeddomain wrapping.services |
2021-12-22 |
insert index_pages_linkeddomain yieldfields.finance |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-02-29 |
2021-10-07 |
update accounts_next_due_date 2021-03-23 => 2021-11-30 |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-09 |
update robots_txt_status blockbook.monetaryunit.org: 200 => 521 |
2021-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2021-09-07 |
update statutory_documents COMPANY RESTORED ON 07/09/2021 |
2021-08-10 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2021-06-07 |
update company_status Active => Active - Proposal to Strike off |
2021-05-25 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update account_ref_day 31 => 28 |
2021-02-07 |
update account_ref_month 12 => 2 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-23 |
2021-02-01 |
delete index_pages_linkeddomain discordapp.com |
2021-02-01 |
delete source_ip 104.27.176.50 |
2021-02-01 |
delete source_ip 104.27.177.50 |
2021-02-01 |
insert source_ip 104.21.91.83 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-12-24 |
update statutory_documents PREVSHO FROM 29/02/2020 TO 28/02/2020 |
2020-12-23 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 29/02/2020 |
2020-10-10 |
insert source_ip 172.67.212.134 |
2020-10-10 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2020-02-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2020 |
2019-12-03 |
update website_status OK => InternalTimeout |
2019-10-03 |
delete source_ip 104.25.71.101 |
2019-10-03 |
delete source_ip 104.25.72.101 |
2019-10-03 |
insert source_ip 104.27.176.50 |
2019-10-03 |
insert source_ip 104.27.177.50 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-04 |
delete index_pages_linkeddomain monetaryunit.com |
2019-06-27 |
update statutory_documents 14/06/19 STATEMENT OF CAPITAL GBP 365.83115 |
2019-06-03 |
delete source_ip 104.28.30.82 |
2019-06-03 |
delete source_ip 104.28.31.82 |
2019-06-03 |
insert source_ip 104.25.71.101 |
2019-06-03 |
insert source_ip 104.25.72.101 |
2019-05-29 |
update statutory_documents TRANSFER OF SHARES 09/05/2019 |
2019-03-28 |
insert index_pages_linkeddomain monetaryunit.com |
2019-03-01 |
update statutory_documents 04/02/19 STATEMENT OF CAPITAL GBP 365.50955 |
2019-01-20 |
update website_status FlippedRobots => OK |
2019-01-20 |
delete source_ip 37.128.191.58 |
2019-01-20 |
insert source_ip 104.28.30.82 |
2019-01-20 |
insert source_ip 104.28.31.82 |
2018-12-19 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 362.46560 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-12-18 |
update statutory_documents 15/09/18 STATEMENT OF CAPITAL GBP 360.12941 |
2018-10-18 |
update website_status OK => FlippedRobots |
2018-10-07 |
delete address UNITS 203 AND 204 70 METROPOLITAN WHARF BUILDING WAPPING WALL LONDON UNITED KINGDOM E1W 3SS |
2018-10-07 |
insert address 45 PALL MALL LONDON UNITED KINGDOM SW1Y 5JG |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2018 FROM
KEMP HOUSE CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM |
2018-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM
UNITS 203 AND 204 70 METROPOLITAN WHARF BUILDING
WAPPING WALL
LONDON
E1W 3SS
UNITED KINGDOM |
2018-06-19 |
delete alias The Flubit Ltd |
2018-06-19 |
insert terms_pages_linkeddomain awin.com |
2018-06-19 |
insert terms_pages_linkeddomain bing.com |
2018-06-19 |
insert terms_pages_linkeddomain doubleclickbygoogle.com |
2018-06-19 |
insert terms_pages_linkeddomain gleam.io |
2018-06-19 |
insert terms_pages_linkeddomain idealo.co.uk |
2018-06-19 |
insert terms_pages_linkeddomain instagram.com |
2018-06-19 |
insert terms_pages_linkeddomain instapage.com |
2018-06-19 |
insert terms_pages_linkeddomain instiller.co.uk |
2018-06-19 |
insert terms_pages_linkeddomain mindshareworld.com |
2018-06-19 |
insert terms_pages_linkeddomain pricesearcher.com |
2018-06-19 |
insert terms_pages_linkeddomain pricespy.co.uk |
2018-06-19 |
insert terms_pages_linkeddomain stripe.com |
2018-06-19 |
insert terms_pages_linkeddomain zendesk.co.uk |
2018-04-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTIE STEPHENS |
2018-03-25 |
update website_status EmptyPage => OK |
2018-03-25 |
delete phone 0203 137 7341 |
2018-03-25 |
insert alias Flubit Limited |
2018-03-25 |
insert contact_pages_linkeddomain flubitlife.com |
2018-03-25 |
insert contact_pages_linkeddomain hired.com |
2018-03-25 |
insert contact_pages_linkeddomain skucloud.co.uk |
2018-03-25 |
insert index_pages_linkeddomain flubitlife.com |
2018-03-25 |
insert index_pages_linkeddomain hired.com |
2018-03-25 |
insert index_pages_linkeddomain skucloud.co.uk |
2018-03-25 |
insert phone +44 (0)203 1377341 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents 21/04/17 STATEMENT OF CAPITAL GBP 356.86609 |
2017-05-17 |
update website_status OK => EmptyPage |
2017-02-22 |
update statutory_documents SECOND FILED SH01 - 12/11/16 STATEMENT OF CAPITAL GBP 351.82460 |
2017-02-09 |
update statutory_documents SECOND FILED SH01 - 09/01/17 STATEMENT OF CAPITAL GBP 352.82460 |
2017-02-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016 |
2017-01-27 |
update statutory_documents 09/01/17 STATEMENT OF CAPITAL GBP 352.82406 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-08 |
update statutory_documents 12/11/16 STATEMENT OF CAPITAL GBP 351.82406 |
2016-11-04 |
update robots_txt_status get.flubit.com: 404 => 200 |
2016-10-29 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 346.24119 |
2016-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ANDURLAND / 30/09/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-01 |
update robots_txt_status get.flubit.com: 200 => 404 |
2016-08-04 |
delete alias Flubit.com |
2016-08-04 |
delete email ta..@flubit.com |
2016-08-04 |
insert contact_pages_linkeddomain facebook.com |
2016-08-04 |
insert contact_pages_linkeddomain google.com |
2016-08-04 |
insert contact_pages_linkeddomain instagram.com |
2016-08-04 |
insert contact_pages_linkeddomain linkedin.com |
2016-08-04 |
insert contact_pages_linkeddomain pinterest.com |
2016-07-21 |
update statutory_documents 09/06/16 STATEMENT OF CAPITAL GBP 343.935764 |
2016-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-11 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 320.59331 |
2016-03-10 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-10 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-02-23 |
update statutory_documents 30/11/15 FULL LIST |
2016-01-14 |
update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 313.38884 |
2016-01-11 |
delete index_pages_linkeddomain weflubit.com |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-11-19 |
update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 306.18438 |
2015-09-04 |
delete alias Flubit and Fireworks Merchant Limited |
2015-05-30 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 291.65309 |
2015-05-14 |
update robots_txt_status www.flubit.com: 404 => 200 |
2015-05-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-04-17 |
update statutory_documents 30/11/14 FULL LIST |
2015-03-02 |
update statutory_documents 04/01/15 STATEMENT OF CAPITAL GBP 288.95777 |
2015-01-16 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 289.35308 |
2015-01-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-01-12 |
update statutory_documents ALTER ARTICLES 10/12/2014 |
2015-01-12 |
update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 282.43510 |
2014-12-04 |
update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 307.90734 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-27 |
delete address 106, 12-18 Hoxton Street
London, N1 6NG |
2014-10-27 |
insert address 70 Wapping Wall,
London, E1W 3SS |
2014-10-27 |
update primary_contact 106, 12-18 Hoxton Street
London, N1 6NG => 70 Wapping Wall,
London, E1W 3SS |
2014-10-24 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 253.23424 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-09-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-09-11 |
update statutory_documents RE-AGREEMENT 25/07/2014 |
2014-09-11 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 237.95921 |
2014-09-11 |
update statutory_documents 25/07/14 STATEMENT OF CAPITAL GBP 231.53299 |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARDCASTLE |
2014-08-15 |
delete source_ip 46.20.234.217 |
2014-08-15 |
insert source_ip 37.128.191.58 |
2014-08-07 |
delete address THIRD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
2014-08-07 |
insert address UNITS 203 AND 204 70 METROPOLITAN WHARF BUILDING WAPPING WALL LONDON UNITED KINGDOM E1W 3SS |
2014-08-07 |
update registered_address |
2014-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
THIRD FLOOR NORTH DUKES COURT 32 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6DF |
2014-05-28 |
insert alias Flubit and Fireworks Merchant Limited |
2014-05-28 |
insert index_pages_linkeddomain weflubit.com |
2014-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-19 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 211.85485 |
2014-04-07 |
delete index_pages_linkeddomain google.com |
2014-02-07 |
delete address 12-18 HOXTON STREET LONDON UNITED KINGDOM N1 6NG |
2014-02-07 |
insert address THIRD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
12-18 HOXTON STREET
LONDON
N1 6NG
UNITED KINGDOM |
2014-01-24 |
update statutory_documents 30/11/13 FULL LIST |
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 |
2013-10-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-10-02 |
update statutory_documents 25/09/13 STATEMENT OF CAPITAL GBP 182.65682 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-17 |
insert email ta..@flubit.com |
2013-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICARDO GOMEZ-ULMKE |
2013-06-25 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-08-08 => 2013-09-30 |
2013-05-14 |
update statutory_documents DIRECTOR APPOINTED PIERRE ANDURLAND |
2013-05-14 |
update statutory_documents ADOPT ARTICLES 09/05/2013 |
2013-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-05-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-05-14 |
update statutory_documents SUB DIV 09/05/2013 |
2013-05-14 |
update statutory_documents 09/05/13 STATEMENT OF CAPITAL GBP 120.53 |
2013-05-14 |
update statutory_documents 09/05/13 STATEMENT OF CAPITAL GBP 172.30291 |
2013-05-14 |
update statutory_documents SUB-DIVISION
09/05/13 |
2013-04-25 |
insert support_emails he..@flubit.com |
2013-04-25 |
insert address 12-18 Hoxton Street, London, N1 6NG, UK |
2013-04-25 |
insert alias Flubit Limited |
2013-04-25 |
insert email he..@flubit.com |
2013-04-25 |
insert index_pages_linkeddomain twitter.com |
2013-04-25 |
insert index_pages_linkeddomain youtube.com |
2013-04-25 |
insert phone +44 (0) 203 137 7341 |
2013-04-25 |
update primary_contact null => 12-18 Hoxton Street, London, N1 6NG, UK |
2013-04-24 |
update statutory_documents 30/11/11 FULL LIST AMEND |
2013-04-10 |
update statutory_documents 30/11/12 FULL LIST |
2013-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTIE JOHN STEPHENS / 30/11/2012 |
2013-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTIE STEPHENS / 30/11/2012 |
2013-03-08 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW HARDCASTLE |
2013-02-27 |
delete address 12-18 Hoxton Street, London, N1 6NG |
2013-02-27 |
delete email he..@flubit.com |
2013-02-27 |
delete phone +44 (0) 203 137 7341 |
2012-11-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 12-18 Hoxton Street, London, N1 6NG, UK |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, C/O FRAMPTON & CO, 8 GAINSBOROUGH ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 2UL, UNITED KINGDOM |
2012-01-12 |
update statutory_documents SUBDIVIDED 09/11/2011 |
2012-01-12 |
update statutory_documents SUB-DIVISION
09/11/11 |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, UNIT 1 KNIGHTSBRIDGE COURT, MIDDLESEX ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1LP, UNITED KINGDOM |
2011-12-22 |
update statutory_documents 30/11/11 FULL LIST |
2011-11-04 |
update statutory_documents DIRECTOR APPOINTED MR ADEL LOUERTATANI |
2011-11-04 |
update statutory_documents DIRECTOR APPOINTED MR RICARDO GOMEZ-ULMKE |
2011-10-18 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2011-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, 2 RUTHERFORD CLOSE, HIGHCLERE NEWBURY, BERKSHIRE, RG20 9QD, ENGLAND |
2010-11-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |