Date | Description |
2024-04-08 |
update account_category NO ACCOUNTS FILED => GROUP |
2024-04-08 |
update account_ref_day 30 => 31 |
2024-04-08 |
update account_ref_month 9 => 12 |
2024-04-08 |
update accounts_last_madeup_date null => 2022-09-30 |
2024-04-08 |
update accounts_next_due_date 2023-06-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-09-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-09-20 |
update statutory_documents 15/09/23 STATEMENT OF CAPITAL GBP 143254939.118 |
2023-09-20 |
update statutory_documents 19/09/23 STATEMENT OF CAPITAL GBP 143726725.503 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK ASHWORTH |
2023-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
2023-02-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2023 |
2023-02-08 |
update statutory_documents SECOND FILED SH01 - 12/12/22 STATEMENT OF CAPITAL GBP 105262978.668 |
2023-02-08 |
update statutory_documents SECOND FILED SH01 - 22/12/22 STATEMENT OF CAPITAL GBP 105260116.000 |
2023-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-01 |
update statutory_documents ADOPT ARTICLES 18/01/2023 |
2023-02-01 |
update statutory_documents ADOPT ARTICLES 18/01/2023 |
2023-01-30 |
update statutory_documents 17/01/23 STATEMENT OF CAPITAL GBP 105263216.000 |
2023-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 138557690001 |
2022-12-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-22 |
update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 105263216 |
2022-12-19 |
update statutory_documents SECOND FILED SH01 - 12/12/22 STATEMENT OF CAPITAL GBP 105262978.668 |
2022-12-14 |
update statutory_documents 12/12/22 STATEMENT OF CAPITAL GBP 105262978.674 |
2022-05-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-05-26 |
update statutory_documents 10/05/22 STATEMENT OF CAPITAL GBP 105262516.003 |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR ZACHARY DAVID TSAI |
2022-04-07 |
update account_ref_day 31 => 30 |
2022-04-07 |
update account_ref_month 1 => 9 |
2022-04-07 |
update accounts_next_due_date 2023-10-18 => 2023-06-30 |
2022-03-14 |
update statutory_documents CURRSHO FROM 31/01/2023 TO 30/09/2022 |
2022-03-07 |
delete address 100 AVEBURY BOULEVARD MILTON KEYNES UNITED KINGDOM MK9 1FH |
2022-03-07 |
insert address GLOUCESTER HOUSE UNIT Q, BOURNE END BUSINESS PARK CORES END ROAD BOURNE END ENGLAND SL8 5AS |
2022-03-07 |
update registered_address |
2022-02-16 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 103069272.48 |
2022-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-10 |
update statutory_documents ADOPT ARTICLES 31/01/2022 |
2022-02-10 |
update statutory_documents SUB-DIVISION
31/01/22 |
2022-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2022 FROM
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
UNITED KINGDOM |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER HENDERSON WICKS |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED PHILIP SIMON SHAPIRO |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED STEPHEN THOMAS SMITH |
2022-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |