Date | Description |
2022-12-09 |
update website_status OK => InternalTimeout |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2021-09-08 |
insert about_pages_linkeddomain kapok88.ro |
2021-09-08 |
insert about_pages_linkeddomain kapok88.sk |
2021-09-08 |
insert contact_pages_linkeddomain kapok88.ro |
2021-09-08 |
insert contact_pages_linkeddomain kapok88.sk |
2021-09-08 |
insert index_pages_linkeddomain kapok88.ro |
2021-09-08 |
insert index_pages_linkeddomain kapok88.sk |
2021-09-08 |
insert partner_pages_linkeddomain kapok88.ro |
2021-09-08 |
insert partner_pages_linkeddomain kapok88.sk |
2021-09-08 |
insert solution_pages_linkeddomain kapok88.ro |
2021-09-08 |
insert solution_pages_linkeddomain kapok88.sk |
2021-09-07 |
delete address NEWTON HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2021-09-07 |
insert address NEWTON HOUSE LONG BENNINGTON BUSINESS PARK LONG BENNINGTON NEWARK ENGLAND NG23 5JR |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-07 |
update registered_address |
2021-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM
NEWTON HOUSE A1 BUSINESS PARK AT
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5JR
ENGLAND |
2021-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANNABLE / 31/08/2021 |
2021-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN ANNABLE / 31/08/2021 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-08-16 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-01-31 |
delete source_ip 104.27.188.146 |
2021-01-31 |
delete source_ip 104.27.189.146 |
2021-01-31 |
insert source_ip 104.21.89.127 |
2020-10-30 |
delete address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2020-10-30 |
insert address NEWTON HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update reg_address_care_of STREETS LLP => null |
2020-10-30 |
update registered_address |
2020-08-27 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2020 FROM
C/O STREETS LLP
WINDSOR HOUSE A1 BUSINESS PARK AT
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5JR
ENGLAND |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BRIAN ANNABLE / 13/03/2020 |
2020-08-12 |
update statutory_documents CESSATION OF BRIAN ANNABLE AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF LINDA ANNABLE AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
insert source_ip 172.67.189.69 |
2020-04-27 |
delete email cl..@kapok88.com |
2020-04-27 |
delete email ri..@kapok88.com |
2020-03-27 |
insert email cl..@kapok88.com |
2020-03-27 |
insert email ri..@kapok88.com |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
2019-07-18 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-24 |
update robots_txt_status www.kapok88.com: 404 => 200 |
2019-05-22 |
insert general_emails in..@kapok88.com |
2019-05-22 |
delete partner_pages_linkeddomain proliftengineering.com |
2019-05-22 |
insert address Newton House
Long Bennington Business Park
Long Bennington
NG23 5JR
UK |
2019-05-22 |
insert email in..@kapok88.com |
2019-05-22 |
update robots_txt_status www.kapok88.com: 200 => 404 |
2019-03-10 |
insert partner SMART PEOPLE SRL |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-01 |
delete source_ip 138.91.53.221 |
2018-09-01 |
insert source_ip 104.27.188.146 |
2018-09-01 |
insert source_ip 104.27.189.146 |
2018-08-10 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
2018-04-19 |
insert phone +44(0)1949 843020 |
2018-03-29 |
update personal_address This information is on record |
2018-03-29 |
update personal_address This information is on record |
2018-03-29 |
update personal_address This information is on record |
2018-03-13 |
delete address Newton House
Long Bennington Business Park
Long Bennington
NG23 5DJ |
2018-03-13 |
insert address Newton House
Long Bennington Business Park
Long Bennington
NG23 5JR |
2018-03-13 |
update primary_contact Newton House
Long Bennington Business Park
Long Bennington
NG23 5DJ => Newton House
Long Bennington Business Park
Long Bennington
NG23 5JR |
2018-03-07 |
delete address IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM ENGLAND NG13 8GG |
2018-03-07 |
insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2018-03-07 |
update reg_address_care_of null => STREETS LLP |
2018-03-07 |
update registered_address |
2018-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
IMOGEN HOUSE
37 MOORBRIDGE ROAD
BINGHAM
NOTTINGHAM
NG13 8GG
ENGLAND |
2017-11-04 |
update personal_address This information is on record |
2017-11-04 |
update personal_address This information is on record |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update num_mort_charges 2 => 3 |
2017-10-07 |
update num_mort_outstanding 1 => 2 |
2017-09-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-14 |
delete address Unit 13 Roseland Business Park
Long Bennington
Nottinghamshire, NG23 5FF |
2017-09-14 |
insert address Newton House
Long Bennington Business Park
Long Bennington
NG23 5DJ |
2017-09-14 |
update primary_contact Unit 13 Roseland Business Park
Long Bennington
Nottinghamshire, NG23 5FF => Newton House
Long Bennington Business Park
Long Bennington
NG23 5DJ |
2017-09-07 |
update num_mort_charges 1 => 2 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022097030003 |
2017-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022097030002 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANNABLE / 11/07/2017 |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNABLE / 11/07/2017 |
2017-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNABLE / 11/07/2017 |
2017-01-18 |
update person_identity_version RICHARD BRIAN ANNABLE: 0003 => 0004 |
2017-01-18 |
update personal_address This information is on record |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-27 |
insert contact_pages_linkeddomain kapok88.nl |
2016-09-27 |
insert index_pages_linkeddomain kapok88.nl |
2016-09-27 |
insert partner_pages_linkeddomain kapok88.nl |
2016-09-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN ANNABLE / 18/08/2016 |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2016-07-05 |
insert general_emails in..@kapok88.com |
2016-07-05 |
delete address Unit 13, Roseland Business Park
Long Bennington
Nottinghamshire
NG23 5FF
United Kingdom |
2016-07-05 |
delete alias Kapok 88 Limited |
2016-07-05 |
delete index_pages_linkeddomain kentico.com |
2016-07-05 |
delete source_ip 194.116.175.108 |
2016-07-05 |
insert email in..@kapok88.com |
2016-07-05 |
insert source_ip 138.91.53.221 |
2016-07-05 |
update robots_txt_status www.kapok88.com: 404 => 200 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address SUITE 3 24 HIGH STREET, RUDDINGTON NOTTINGHAM NG11 6EA |
2015-12-07 |
insert address IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM ENGLAND NG13 8GG |
2015-12-07 |
update registered_address |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
SUITE 3
24 HIGH STREET,
RUDDINGTON
NOTTINGHAM
NG11 6EA |
2015-09-13 |
delete about_pages_linkeddomain distinction.co.uk |
2015-09-13 |
delete casestudy_pages_linkeddomain distinction.co.uk |
2015-09-13 |
delete contact_pages_linkeddomain distinction.co.uk |
2015-09-13 |
delete index_pages_linkeddomain distinction.co.uk |
2015-09-13 |
delete partner_pages_linkeddomain distinction.co.uk |
2015-09-13 |
delete product_pages_linkeddomain distinction.co.uk |
2015-08-10 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-08-10 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-07-21 |
update statutory_documents 17/07/15 FULL LIST |
2014-08-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-08-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-07-22 |
update statutory_documents 17/07/14 FULL LIST |
2014-07-19 |
delete partner_pages_linkeddomain raloe.com |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-13 |
insert about_pages_linkeddomain kapok88.de |
2014-03-13 |
insert casestudy_pages_linkeddomain kapok88.de |
2014-03-13 |
insert contact_pages_linkeddomain kapok88.de |
2014-03-13 |
insert index_pages_linkeddomain kapok88.de |
2014-03-13 |
insert partner_pages_linkeddomain kapok88.de |
2014-03-13 |
insert product_pages_linkeddomain kapok88.de |
2014-03-07 |
update num_mort_outstanding 1 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-07 |
delete index_pages_linkeddomain interlift.de |
2013-11-18 |
delete about_pages_linkeddomain distinctionhq.com |
2013-11-18 |
delete casestudy_pages_linkeddomain distinctionhq.com |
2013-11-18 |
delete contact_pages_linkeddomain distinctionhq.com |
2013-11-18 |
delete index_pages_linkeddomain distinctionhq.com |
2013-11-18 |
delete partner_pages_linkeddomain distinctionhq.com |
2013-11-18 |
delete product_pages_linkeddomain distinctionhq.com |
2013-11-18 |
insert about_pages_linkeddomain distinction.co.uk |
2013-11-18 |
insert casestudy_pages_linkeddomain distinction.co.uk |
2013-11-18 |
insert contact_pages_linkeddomain distinction.co.uk |
2013-11-18 |
insert index_pages_linkeddomain distinction.co.uk |
2013-11-18 |
insert partner_pages_linkeddomain distinction.co.uk |
2013-11-18 |
insert product_pages_linkeddomain distinction.co.uk |
2013-10-12 |
insert partner_pages_linkeddomain raloe.com |
2013-10-12 |
insert partner_pages_linkeddomain wecofrance.fr |
2013-08-01 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-08-01 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-07-25 |
update statutory_documents 17/07/13 FULL LIST |
2013-07-16 |
delete partner_pages_linkeddomain adis-france.com |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 1717 - Preparation & spin of other textiles |
2013-06-21 |
insert sic_code 13100 - Preparation and spinning of textile fibres |
2013-06-21 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-21 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2012-07-30 |
update statutory_documents 17/07/12 FULL LIST |
2012-06-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 17/07/11 FULL LIST |
2011-08-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 17/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANNABLE / 17/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNABLE / 17/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN ANNABLE / 17/07/2010 |
2009-08-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-18 |
update statutory_documents S252 DISP LAYING ACC 20/06/07 |
2007-07-18 |
update statutory_documents S366A DISP HOLDING AGM 20/06/07 |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/03 FROM:
14
PARK ROW
NOTTINGHAM
NOTTINGHAMSHIRE NG1 6GR |
2003-05-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-17 |
update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/02 FROM:
PRIOR AND PALMER
56 HIGH PAVEMENT
NOTTINGHAM
NG1 1HX |
2002-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-01-30 |
update statutory_documents £ NC 1000/2000
12/12/01 |
2002-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED 12/12/01 |
2001-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS |
1999-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS |
1998-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-15 |
update statutory_documents RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS |
1997-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS |
1996-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS |
1995-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS |
1994-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-05 |
update statutory_documents RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS |
1992-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS |
1992-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-08-21 |
update statutory_documents RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS |
1991-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-10-13 |
update statutory_documents RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS |
1988-08-24 |
update statutory_documents WD 25/07/88 AD 20/07/88---------
£ SI 198@1=198
£ IC 2/200 |
1988-03-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/03/88 |
1988-03-01 |
update statutory_documents COMPANY NAME CHANGED
LIFTUSUAL LIMITED
CERTIFICATE ISSUED ON 29/02/88 |
1988-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-02-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-02-05 |
update statutory_documents ALTER MEM AND ARTS 200188 |
1988-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |