Date | 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 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-08-28 |
delete cio Steve Ousley |
2023-08-28 |
delete person Chris Russell |
2023-08-28 |
delete person Dan Roberts |
2023-08-28 |
delete person Mike Greenall |
2023-08-28 |
delete person Steve Ousley |
2023-08-28 |
delete source_ip 18.168.188.173 |
2023-08-28 |
insert source_ip 3.8.49.231 |
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 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-06 |
delete source_ip 3.10.191.129 |
2023-03-06 |
insert source_ip 18.168.188.173 |
2023-03-06 |
update website_status FlippedRobots => OK |
2023-02-10 |
update website_status OK => FlippedRobots |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-09 |
insert address 7 Brookfield,
Duncan Close,
Moulton Park,
Northampton,
NN3 6WL |
2022-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073734350003 |
2022-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073734350004 |
2022-09-07 |
update num_mort_outstanding 2 => 1 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-08-07 |
delete general_emails in..@qixpay.co.uk |
2022-08-07 |
insert general_emails in..@qixpay.com |
2022-08-07 |
delete email in..@qixpay.co.uk |
2022-08-07 |
delete source_ip 18.132.88.147 |
2022-08-07 |
insert email in..@qixpay.com |
2022-08-07 |
insert source_ip 3.10.191.129 |
2022-08-07 |
update website_status FlippedRobots => OK |
2022-07-16 |
update website_status OK => FlippedRobots |
2022-06-15 |
delete person Alona Zeneli |
2022-06-15 |
delete person Rori Logan |
2022-03-14 |
delete general_emails in..@qixpay.com |
2022-03-14 |
insert general_emails in..@qixpay.co.uk |
2022-03-14 |
delete email in..@qixpay.com |
2022-03-14 |
delete index_pages_linkeddomain payacardservices.com |
2022-03-14 |
delete phone 0333 123 1243 |
2022-03-14 |
delete source_ip 34.253.123.125 |
2022-03-14 |
insert email in..@qixpay.co.uk |
2022-03-14 |
insert phone 0333 123 1249 |
2022-03-14 |
insert source_ip 18.132.88.147 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT THOMSON |
2021-09-14 |
update statutory_documents CESSATION OF RICHMOND INTERNATIONAL LIMITED AS A PSC |
2021-09-07 |
update num_mort_charges 1 => 2 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073734350003 |
2021-05-28 |
delete address 7 Billing Road, Northampton, NN1 5AN |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete address 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN1 5AN |
2021-02-08 |
insert address 1 WESTLEIGH OFFICE PARK SCIROCCO CLOSE NORTHAMPTON ENGLAND NN3 6BW |
2021-02-08 |
update registered_address |
2021-01-13 |
delete address 3rd Floor, Lakeside House,
9 The Lakes, Bedford Road,
Northampton, NN4 7HD |
2021-01-13 |
insert address Scirocco Close,
Moulton Park,
Northampton,
NN3 6BW |
2021-01-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2021 FROM
7 BILLING ROAD NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AN
UNITED KINGDOM |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-18 |
delete address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA |
2020-02-18 |
insert address 7 Billing Road, Northampton, NN1 5AN |
2020-02-18 |
update primary_contact Victory House, 400 Pavilion Drive, Northampton, NN4 7PA => 7 Billing Road, Northampton, NN1 5AN |
2020-02-07 |
delete address VICTORY HOUSE 400, PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7PA |
2020-02-07 |
insert address 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN1 5AN |
2020-02-07 |
update registered_address |
2020-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2020 FROM
VICTORY HOUSE 400, PAVILION DRIVE
NORTHAMPTON
NN4 7PA
ENGLAND |
2020-01-13 |
insert address 3rd Floor, Lakeside House,
9 The Lakes, Bedford Road,
Northampton, NN4 7HD |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-03-30 |
delete contact_pages_linkeddomain twitter.com |
2019-03-30 |
delete index_pages_linkeddomain twitter.com |
2019-02-16 |
delete source_ip 34.250.55.80 |
2019-02-16 |
insert source_ip 34.253.123.125 |
2019-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-06 |
delete index_pages_linkeddomain payatrader.com |
2019-01-06 |
delete source_ip 54.230.9.97 |
2019-01-06 |
delete source_ip 54.230.9.136 |
2019-01-06 |
delete source_ip 54.230.9.212 |
2019-01-06 |
delete source_ip 54.230.9.219 |
2019-01-06 |
insert alias Qixpay Limited |
2019-01-06 |
insert index_pages_linkeddomain facebook.com |
2019-01-06 |
insert index_pages_linkeddomain payacardservices.com |
2019-01-06 |
insert index_pages_linkeddomain secure-operations.com |
2019-01-06 |
insert index_pages_linkeddomain twitter.com |
2019-01-06 |
insert phone 0333 123 1243 |
2019-01-06 |
insert phone 0333 123 1246 |
2019-01-06 |
insert registration_number 07373435 |
2019-01-06 |
insert source_ip 34.250.55.80 |
2019-01-06 |
update robots_txt_status www.qixpay.com: 403 => 200 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-27 |
delete source_ip 54.230.62.177 |
2018-09-27 |
delete source_ip 54.230.62.188 |
2018-09-27 |
delete source_ip 54.230.62.232 |
2018-09-27 |
delete source_ip 54.230.62.247 |
2018-09-27 |
insert source_ip 54.230.9.97 |
2018-09-27 |
insert source_ip 54.230.9.136 |
2018-09-27 |
insert source_ip 54.230.9.212 |
2018-09-27 |
insert source_ip 54.230.9.219 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-07-25 |
delete source_ip 52.222.168.41 |
2018-07-25 |
delete source_ip 52.222.168.52 |
2018-07-25 |
delete source_ip 52.222.168.56 |
2018-07-25 |
delete source_ip 52.222.168.142 |
2018-07-25 |
delete source_ip 52.222.168.148 |
2018-07-25 |
delete source_ip 52.222.168.180 |
2018-07-25 |
delete source_ip 52.222.168.196 |
2018-07-25 |
delete source_ip 52.222.168.244 |
2018-07-25 |
insert source_ip 54.230.62.177 |
2018-07-25 |
insert source_ip 54.230.62.188 |
2018-07-25 |
insert source_ip 54.230.62.232 |
2018-07-25 |
insert source_ip 54.230.62.247 |
2018-07-08 |
update account_ref_day 30 => 31 |
2018-07-08 |
update account_ref_month 9 => 3 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2018-06-20 |
update statutory_documents PREVEXT FROM 30/09/2017 TO 31/03/2018 |
2018-04-23 |
delete source_ip 52.85.184.5 |
2018-04-23 |
delete source_ip 52.85.184.44 |
2018-04-23 |
delete source_ip 52.85.184.76 |
2018-04-23 |
delete source_ip 52.85.184.105 |
2018-04-23 |
delete source_ip 52.85.184.120 |
2018-04-23 |
delete source_ip 52.85.184.133 |
2018-04-23 |
delete source_ip 52.85.184.188 |
2018-04-23 |
delete source_ip 52.85.184.195 |
2018-04-23 |
insert source_ip 52.222.168.41 |
2018-04-23 |
insert source_ip 52.222.168.52 |
2018-04-23 |
insert source_ip 52.222.168.56 |
2018-04-23 |
insert source_ip 52.222.168.142 |
2018-04-23 |
insert source_ip 52.222.168.148 |
2018-04-23 |
insert source_ip 52.222.168.180 |
2018-04-23 |
insert source_ip 52.222.168.196 |
2018-04-23 |
insert source_ip 52.222.168.244 |
2018-02-24 |
delete source_ip 54.192.2.88 |
2018-02-24 |
delete source_ip 54.192.2.89 |
2018-02-24 |
delete source_ip 54.192.2.97 |
2018-02-24 |
delete source_ip 54.192.2.151 |
2018-02-24 |
delete source_ip 54.192.2.165 |
2018-02-24 |
delete source_ip 54.192.2.211 |
2018-02-24 |
delete source_ip 54.192.2.217 |
2018-02-24 |
delete source_ip 54.192.2.222 |
2018-02-24 |
insert source_ip 52.85.184.5 |
2018-02-24 |
insert source_ip 52.85.184.44 |
2018-02-24 |
insert source_ip 52.85.184.76 |
2018-02-24 |
insert source_ip 52.85.184.105 |
2018-02-24 |
insert source_ip 52.85.184.120 |
2018-02-24 |
insert source_ip 52.85.184.133 |
2018-02-24 |
insert source_ip 52.85.184.188 |
2018-02-24 |
insert source_ip 52.85.184.195 |
2018-01-05 |
delete source_ip 52.85.69.32 |
2018-01-05 |
delete source_ip 52.85.69.42 |
2018-01-05 |
delete source_ip 52.85.69.91 |
2018-01-05 |
delete source_ip 52.85.69.94 |
2018-01-05 |
delete source_ip 52.85.69.116 |
2018-01-05 |
delete source_ip 52.85.69.126 |
2018-01-05 |
delete source_ip 52.85.69.157 |
2018-01-05 |
delete source_ip 52.85.69.195 |
2018-01-05 |
insert source_ip 54.192.2.88 |
2018-01-05 |
insert source_ip 54.192.2.89 |
2018-01-05 |
insert source_ip 54.192.2.97 |
2018-01-05 |
insert source_ip 54.192.2.151 |
2018-01-05 |
insert source_ip 54.192.2.165 |
2018-01-05 |
insert source_ip 54.192.2.211 |
2018-01-05 |
insert source_ip 54.192.2.217 |
2018-01-05 |
insert source_ip 54.192.2.222 |
2017-11-21 |
delete source_ip 52.222.227.6 |
2017-11-21 |
delete source_ip 52.222.227.19 |
2017-11-21 |
delete source_ip 52.222.227.20 |
2017-11-21 |
delete source_ip 52.222.227.74 |
2017-11-21 |
delete source_ip 52.222.227.211 |
2017-11-21 |
delete source_ip 52.222.227.235 |
2017-11-21 |
delete source_ip 52.222.227.239 |
2017-11-21 |
delete source_ip 52.222.227.247 |
2017-11-21 |
insert source_ip 52.85.69.32 |
2017-11-21 |
insert source_ip 52.85.69.42 |
2017-11-21 |
insert source_ip 52.85.69.91 |
2017-11-21 |
insert source_ip 52.85.69.94 |
2017-11-21 |
insert source_ip 52.85.69.116 |
2017-11-21 |
insert source_ip 52.85.69.126 |
2017-11-21 |
insert source_ip 52.85.69.157 |
2017-11-21 |
insert source_ip 52.85.69.195 |
2017-10-17 |
delete source_ip 52.85.69.15 |
2017-10-17 |
delete source_ip 52.85.69.18 |
2017-10-17 |
delete source_ip 52.85.69.19 |
2017-10-17 |
delete source_ip 52.85.69.129 |
2017-10-17 |
delete source_ip 52.85.69.179 |
2017-10-17 |
delete source_ip 52.85.69.201 |
2017-10-17 |
delete source_ip 52.85.69.235 |
2017-10-17 |
delete source_ip 52.85.69.249 |
2017-10-17 |
insert source_ip 52.222.227.6 |
2017-10-17 |
insert source_ip 52.222.227.19 |
2017-10-17 |
insert source_ip 52.222.227.20 |
2017-10-17 |
insert source_ip 52.222.227.74 |
2017-10-17 |
insert source_ip 52.222.227.211 |
2017-10-17 |
insert source_ip 52.222.227.235 |
2017-10-17 |
insert source_ip 52.222.227.239 |
2017-10-17 |
insert source_ip 52.222.227.247 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHMOND INTERNATIONAL LIMITED |
2017-09-14 |
update statutory_documents CESSATION OF CHARLES ANTHONY WHITTLE AS A PSC |
2017-09-14 |
update statutory_documents CESSATION OF DAHNTAY PROPERTIES LTD AS A PSC |
2017-09-03 |
delete investor The Pervaiz Naviede Family Trust |
2017-09-03 |
delete source_ip 52.222.226.4 |
2017-09-03 |
delete source_ip 52.222.226.70 |
2017-09-03 |
delete source_ip 52.222.226.88 |
2017-09-03 |
delete source_ip 52.222.226.112 |
2017-09-03 |
delete source_ip 52.222.226.122 |
2017-09-03 |
delete source_ip 52.222.226.131 |
2017-09-03 |
delete source_ip 52.222.226.155 |
2017-09-03 |
delete source_ip 52.222.226.168 |
2017-09-03 |
insert about_pages_linkeddomain payatrader.com |
2017-09-03 |
insert career_pages_linkeddomain payatrader.com |
2017-09-03 |
insert contact_pages_linkeddomain payatrader.com |
2017-09-03 |
insert index_pages_linkeddomain payatrader.com |
2017-09-03 |
insert product_pages_linkeddomain payatrader.com |
2017-09-03 |
insert service_pages_linkeddomain payatrader.com |
2017-09-03 |
insert source_ip 52.85.69.15 |
2017-09-03 |
insert source_ip 52.85.69.18 |
2017-09-03 |
insert source_ip 52.85.69.19 |
2017-09-03 |
insert source_ip 52.85.69.129 |
2017-09-03 |
insert source_ip 52.85.69.179 |
2017-09-03 |
insert source_ip 52.85.69.201 |
2017-09-03 |
insert source_ip 52.85.69.235 |
2017-09-03 |
insert source_ip 52.85.69.249 |
2017-07-30 |
delete source_ip 52.218.48.58 |
2017-07-30 |
insert source_ip 52.222.226.4 |
2017-07-30 |
insert source_ip 52.222.226.70 |
2017-07-30 |
insert source_ip 52.222.226.88 |
2017-07-30 |
insert source_ip 52.222.226.112 |
2017-07-30 |
insert source_ip 52.222.226.122 |
2017-07-30 |
insert source_ip 52.222.226.131 |
2017-07-30 |
insert source_ip 52.222.226.155 |
2017-07-30 |
insert source_ip 52.222.226.168 |
2017-07-30 |
update robots_txt_status www.qixpay.com: 404 => 403 |
2017-07-02 |
delete address Ocean House
The Ring
BRACKNELL
RG12 1AX |
2017-07-02 |
delete phone 0800 084 5235 |
2017-07-02 |
delete source_ip 54.231.131.92 |
2017-07-02 |
insert address Victory House
400 Pavilion Drive
Northampton
NN4 7PA |
2017-07-02 |
insert phone 0333 123 1249 |
2017-07-02 |
insert source_ip 52.218.48.58 |
2017-07-02 |
update primary_contact Ocean House
The Ring
BRACKNELL
RG12 1AX => Victory House
400 Pavilion Drive
Northampton
NN4 7PA |
2017-05-16 |
delete source_ip 108.61.48.194 |
2017-05-16 |
insert source_ip 54.231.131.92 |
2017-05-07 |
delete address OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP |
2017-05-07 |
insert address VICTORY HOUSE 400, PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7PA |
2017-05-07 |
update registered_address |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-21 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMSON |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
OPTIMUM HOUSE CLIPPERS QUAY
SALFORD
M50 3XP |
2017-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITTLE |
2017-03-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
delete source_ip 88.208.252.194 |
2016-12-23 |
insert source_ip 108.61.48.194 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
delete address Premier Gate
Easthampstead Road
Bracknell
Berkshire
RG12 1JS |
2016-02-01 |
insert address Ocean House
The Ring
BRACKNELL
RG12 1AX |
2016-02-01 |
insert alias Qixpay Ltd |
2016-02-01 |
update primary_contact Premier Gate
Easthampstead Road
Bracknell
Berkshire
RG12 1JS => Ocean House
The Ring
BRACKNELL
RG12 1AX |
2015-10-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-21 |
update statutory_documents 13/09/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address OPTIMUM HOUSE CLIPPERS QUAY SALFORD ENGLAND M50 3XP |
2014-10-07 |
insert address OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-15 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-09-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-13 |
update statutory_documents 13/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-09-30 |
2013-06-22 |
update accounts_next_due_date 2012-06-13 => 2013-06-30 |
2013-06-22 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-22 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2012-09-17 |
update statutory_documents 13/09/12 FULL LIST |
2012-08-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD |
2012-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA WOOD |
2011-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM
MENTOR HOUSE AINSWORTH STREET
BLACKBURN
LANCASHIRE
BB1 6AY
UNITED KINGDOM |
2011-11-03 |
update statutory_documents 13/09/11 FULL LIST |
2011-10-24 |
update statutory_documents DIRECTOR APPOINTED CHARLES WHITTLE |
2010-12-14 |
update statutory_documents COMPANY NAME CHANGED CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED
CERTIFICATE ISSUED ON 14/12/10 |
2010-12-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR DEREK GRAHAM RICHARD WOOD |
2010-10-07 |
update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 100 |
2010-10-05 |
update statutory_documents SECRETARY APPOINTED JOANNA CHRISTINE WOOD |
2010-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-09-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |