Date | Description |
2025-04-30 |
delete address Room 2, 312 Porchester Road, Nottingham
House Of Multiple occupancy |
2025-04-30 |
insert address Room 4, 41 Ednaston Road, Dunkirk
House Share |
2025-03-29 |
insert address Room 2, 312 Porchester Road, Nottingham
House Of Multiple occupancy |
2025-02-26 |
delete address Room 3, 25 Beeston Road Dunkirk Nottingham
House Share |
2025-02-26 |
delete address Room 4, 25 Beeston Road Dunkirk Nottingham
House Share |
2025-01-24 |
insert address Room 3, 25 Beeston Road Dunkirk Nottingham
House Share |
2025-01-24 |
insert address Room 4, 25 Beeston Road Dunkirk Nottingham
House Share |
2025-01-21 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-12-24 |
delete address Room 1, 41 Ednaston Road, Dunkirk
House Share |
2024-11-05 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-10-24 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-10-22 |
delete address Room 4, 41 Ednaston Road, Dunkirk
House Share |
2024-09-20 |
delete address 46 Albert Grove, Lenton, Nottingham, NG7 1PA |
2024-09-20 |
delete address Room 7, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2024-09-20 |
insert address Room 1, 41 Ednaston Road, Dunkirk
House Share |
2024-09-20 |
insert address Room 4, 41 Ednaston Road, Dunkirk
House Share |
2024-08-20 |
insert address 46 Albert Grove, Lenton, Nottingham, NG7 1PA |
2024-07-18 |
delete address 46 Albert Grove, Lenton, Nottingham, NG7 1PA |
2024-07-18 |
delete address Room 1, Wilford Grove The Meadows. NG2 2DU |
2024-07-18 |
insert address Room 7, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2024-06-14 |
delete address Room 2, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2024-06-14 |
delete address Room 5, 312 Porchester Road, Nottingham
House Of Multiple occupancy |
2024-06-14 |
delete phone 01332 321 680 |
2024-06-14 |
delete phone 01623 572 565 |
2024-06-14 |
delete phone 01636 557 100 |
2024-06-14 |
insert address 46 Albert Grove, Lenton, Nottingham, NG7 1PA |
2024-06-14 |
insert address Room 1, Wilford Grove The Meadows. NG2 2DU |
2024-04-19 |
insert address Room 5, 312 Porchester Road, Nottingham
House Of Multiple occupancy |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-18 |
delete email da..@tetrisuk.com |
2024-03-18 |
delete email re..@tetrisuk.com |
2024-03-18 |
delete person Adam Runniff |
2024-03-18 |
delete person Dawn Clark |
2024-03-18 |
delete person Frankie Smith |
2024-03-18 |
delete person Harry Cheer |
2024-03-18 |
delete person Heather Bacon |
2024-03-18 |
delete person James Carpenter |
2024-03-18 |
delete person Kevin Howard |
2024-03-18 |
delete person Lee McMullen |
2024-03-18 |
delete person Selina Mc Calla |
2024-03-18 |
insert address Room 2, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2023-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-07-27 |
delete address Room 3, Great Northern Road, Derby. DE1 1LR |
2023-06-25 |
delete address Apartment 3, Marshall Street, Sherwood. NG5 4AF |
2023-06-25 |
insert address Room 3, Great Northern Road, Derby. DE1 1LR |
2023-05-25 |
delete address Cromer Road, St Anns, NG3 3LF |
2023-05-25 |
delete phone 22/01218 |
2023-05-25 |
insert address Apartment 3, Marshall Street, Sherwood. NG5 4AF |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-03 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-10-26 |
delete address Room 6, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2022-10-26 |
delete address Room 7, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2022-10-26 |
insert address Cromer Road, St Anns, NG3 3LF |
2022-10-26 |
insert phone 22/01218 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-09-24 |
delete address 28 Gloucester Avenue, Lenton, Nottingham
Student Property - House |
2022-09-24 |
delete address Room 7. Porchester Road, Mapperley. NG3 6GR |
2022-09-24 |
delete address Whitaker Close, Retford. DN22 7QH |
2022-09-24 |
insert address Room 6, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2022-09-24 |
insert address Room 7, Beeston Road, Dunkirk. NG7
House Of Multiple occupancy |
2022-09-24 |
insert career_pages_linkeddomain instagram.com |
2022-09-24 |
insert contact_pages_linkeddomain instagram.com |
2022-09-24 |
insert index_pages_linkeddomain instagram.com |
2022-09-24 |
insert management_pages_linkeddomain instagram.com |
2022-09-24 |
insert terms_pages_linkeddomain instagram.com |
2022-07-23 |
delete address Jackson Drive, Bestwood NG5 5UN |
2022-07-23 |
delete source_ip 62.252.239.169 |
2022-07-23 |
insert address 28 Gloucester Avenue, Lenton, Nottingham
Student Property - House |
2022-07-23 |
insert address Room 7. Porchester Road, Mapperley. NG3 6GR |
2022-07-23 |
insert address Whitaker Close, Retford. DN22 7QH |
2022-07-23 |
insert source_ip 45.63.98.229 |
2022-07-23 |
update person_title Dawn Clark: Member of the Core Team; Branch Manager => NAEA EMO - Associate |
2022-05-21 |
delete source_ip 35.214.101.15 |
2022-05-21 |
insert address Jackson Drive, Bestwood NG5 5UN |
2022-05-21 |
insert source_ip 62.252.239.169 |
2022-04-20 |
delete address 92 Prospect Road, Carlton, Nottingham
Semi-Detached House |
2022-04-20 |
delete address Flat 4, 28 Victoria Road, Netherfield, NG4 2BF |
2022-04-07 |
update account_ref_month 10 => 7 |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-03-08 |
update statutory_documents CURRSHO FROM 31/10/2022 TO 31/07/2022 |
2022-03-07 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-02-06 |
insert address 92 Prospect Road, Carlton, Nottingham
Semi-Detached House |
2022-02-06 |
insert address Flat 4, 28 Victoria Road, Netherfield, NG4 2BF |
2022-02-06 |
insert phone 01332 321 680 |
2022-02-06 |
insert phone 01623 572 565 |
2022-02-06 |
insert phone 01636 557 100 |
2021-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-10-04 |
insert person Kevin Howard |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES |
2021-09-02 |
update person_title Jane Mason: Member of the Core Team; Lettings Manager => Member of the Core Team; Property Manager |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-27 |
delete address 34 Woodborough Road, City Centre, Nottingham
Student Property - House |
2021-06-27 |
delete address 40 Park Road, Lenton, Nottingham
Student Property - House |
2021-06-27 |
insert person Heather Bacon |
2021-06-10 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-05-26 |
delete address Windermere Road, Forest Fields, Nottingham NG7 6HL |
2021-05-26 |
delete email re..@terisuk.com |
2021-05-26 |
delete person Petra Bharwani |
2021-05-26 |
insert address 34 Woodborough Road, City Centre, Nottingham
Student Property - House |
2021-05-26 |
insert address 40 Park Road, Lenton, Nottingham
Student Property - House |
2021-05-26 |
insert email re..@tetrisuk.com |
2021-05-26 |
insert person Harry Cheer |
2021-04-10 |
delete source_ip 193.107.84.220 |
2021-04-10 |
insert source_ip 35.214.101.15 |
2021-04-10 |
update robots_txt_status www.tetrisuk.com: 404 => 200 |
2021-01-13 |
insert sales_emails sa..@tetrisuk.com |
2021-01-13 |
delete source_ip 193.107.84.80 |
2021-01-13 |
insert email sa..@tetrisuk.com |
2021-01-13 |
insert source_ip 193.107.84.220 |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-06-27 |
delete about_pages_linkeddomain twitter.com |
2020-06-27 |
delete career_pages_linkeddomain twitter.com |
2020-06-27 |
delete contact_pages_linkeddomain twitter.com |
2020-06-27 |
delete index_pages_linkeddomain twitter.com |
2020-06-12 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 18/02/2020 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-12 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 12 => 13 |
2018-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
delete general_emails in..@tetrisuk.com |
2016-12-12 |
delete email in..@tetrisuk.com |
2016-12-12 |
insert email le..@tetrisuk.com |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW MAPLESTON / 19/04/2016 |
2016-01-02 |
delete index_pages_linkeddomain widagroup.com |
2016-01-02 |
delete source_ip 83.170.114.227 |
2016-01-02 |
insert address 251 Mansfield Road
Nottingham NG1 3FT |
2016-01-02 |
insert index_pages_linkeddomain facebook.com |
2016-01-02 |
insert index_pages_linkeddomain twitter.com |
2016-01-02 |
insert source_ip 193.107.84.80 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 04/11/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-09-08 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-12 |
update statutory_documents 16/07/15 FULL LIST |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-31 |
delete about_pages_linkeddomain facebook.com |
2015-05-31 |
delete career_pages_linkeddomain facebook.com |
2015-05-31 |
delete career_pages_linkeddomain twitter.com |
2015-05-31 |
delete contact_pages_linkeddomain facebook.com |
2015-05-31 |
delete index_pages_linkeddomain facebook.com |
2015-05-31 |
delete index_pages_linkeddomain twitter.com |
2015-05-31 |
delete terms_pages_linkeddomain facebook.com |
2015-05-03 |
insert about_pages_linkeddomain facebook.com |
2015-05-03 |
insert career_pages_linkeddomain facebook.com |
2015-05-03 |
insert career_pages_linkeddomain twitter.com |
2015-05-03 |
insert contact_pages_linkeddomain facebook.com |
2015-05-03 |
insert index_pages_linkeddomain facebook.com |
2015-05-03 |
insert index_pages_linkeddomain twitter.com |
2015-05-03 |
insert terms_pages_linkeddomain facebook.com |
2015-04-04 |
delete about_pages_linkeddomain facebook.com |
2015-04-04 |
delete contact_pages_linkeddomain facebook.com |
2015-04-04 |
delete index_pages_linkeddomain facebook.com |
2015-04-04 |
delete index_pages_linkeddomain twitter.com |
2015-04-04 |
delete terms_pages_linkeddomain facebook.com |
2015-02-07 |
insert phone 0800 5999 480 |
2014-11-26 |
insert about_pages_linkeddomain facebook.com |
2014-11-26 |
insert contact_pages_linkeddomain facebook.com |
2014-11-26 |
insert index_pages_linkeddomain facebook.com |
2014-11-26 |
insert index_pages_linkeddomain twitter.com |
2014-11-26 |
insert terms_pages_linkeddomain facebook.com |
2014-08-07 |
delete address 251 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 3FT |
2014-08-07 |
insert address 251 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3FT |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-18 |
update statutory_documents 16/07/14 FULL LIST |
2014-02-08 |
delete alias Tetris UK Sales and Lettings Ltd |
2013-11-04 |
insert alias Tetris UK Sales and Lettings Ltd |
2013-10-21 |
delete alias Tetris UK Sales and Lettings Ltd |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-07 |
update statutory_documents 16/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-22 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 13 => 14 |
2013-06-25 |
update num_mort_outstanding 13 => 14 |
2013-06-25 |
update num_mort_outstanding 14 => 3 |
2013-06-25 |
update num_mort_satisfied 0 => 11 |
2013-06-25 |
update num_mort_outstanding 3 => 2 |
2013-06-25 |
update num_mort_satisfied 11 => 12 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-05-26 |
insert alias Tetris UK Sales and Lettings Ltd |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIDDLETON |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MIDDLETON |
2013-04-19 |
delete source_ip 82.165.121.22 |
2013-04-19 |
insert index_pages_linkeddomain widagroup.com |
2013-04-19 |
insert source_ip 83.170.114.227 |
2013-04-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2013-03-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2013-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2013-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2012-09-07 |
update statutory_documents 16/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents PREVEXT FROM 31/07/2011 TO 31/10/2011 |
2012-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-08-04 |
update statutory_documents 16/07/11 FULL LIST |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
CROWN WORKS JASMINE ROAD
BASFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1JN |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 04/06/2010 |
2010-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 03/08/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW MAPLESTON / 03/08/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLETON / 03/08/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL PROCTOR / 03/08/2010 |
2010-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLETON / 03/08/2010 |
2010-07-16 |
update statutory_documents 16/07/10 FULL LIST |
2010-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
24 CASTLETON AVE
CARLTON
NOTTINGHAM
ENGLAND
NG4 3NZ
UNITED KINGDOM |
2010-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MAPLESTON / 30/06/2009 |
2009-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON WOOD |
2008-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |