Background WavePink WaveYellow Wave

COOLABI GROUP LIMITED (07192983)

COOLABI GROUP LIMITED (07192983) is an active UK company. incorporated on 17 March 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. COOLABI GROUP LIMITED has been registered for 16 years. Current directors include AMBROSEWICZ, Agnieszka Anna.

Company Number
07192983
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
9 Kingsway, 4th Floor, London, WC2B 6XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
AMBROSEWICZ, Agnieszka Anna
SIC Codes
46190, 58190, 59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLABI GROUP LIMITED

COOLABI GROUP LIMITED is an active company incorporated on 17 March 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. COOLABI GROUP LIMITED was registered 16 years ago.(SIC: 46190, 58190, 59113, 90030)

Status

active

Active since 16 years ago

Company No

07192983

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

NORTH PROMOTIONS LIMITED
From: 27 July 2012To: 12 February 2014
NORTH PROMOTIONS PLC
From: 9 November 2011To: 27 July 2012
NORTH PROMOTIONS LIMITED
From: 17 March 2010To: 9 November 2011
Contact
Address

9 Kingsway, 4th Floor London, WC2B 6XF,

Previous Addresses

, First Floor Watergate House 13-15 York Buildings, London, WC2N 6JU
From: 19 April 2012To: 6 March 2014
, 65 New Cavendish Street, London, W1G 7LS, England
From: 17 March 2010To: 19 April 2012
Timeline

82 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Mar 11
Capital Update
Oct 11
Funding Round
Oct 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Funding Round
Mar 12
Capital Reduction
Apr 12
Funding Round
Mar 13
Funding Round
Apr 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Loan Secured
Dec 13
Funding Round
Apr 14
Funding Round
Jan 15
Funding Round
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
Funding Round
Aug 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Joined
May 19
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Mar 21
Funding Round
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
New Owner
Sept 21
New Owner
Sept 21
Funding Round
Nov 21
Loan Secured
Jan 22
Funding Round
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Sept 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 25
22
Funding
30
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AMBROSEWICZ, Agnieszka Anna

Active
Kingsway, 4th Floor, LondonWC2B 6XF
Born February 1978
Director
Appointed 27 Nov 2024

EAST, Jeanine

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Secretary
Appointed 21 Nov 2019
Resigned 31 Jul 2025

GEORGE, Alasdair Thomas Paterson

Resigned
Rosaville Road, LondonSW6 7BL
Secretary
Appointed 04 Nov 2011
Resigned 01 Aug 2012

GLENNON, David Mark

Resigned
Embercourt Road, Thames DittonKT7 0LQ
Secretary
Appointed 01 Aug 2012
Resigned 21 Nov 2019

GLICK, Kate Victoria

Resigned
Marylebone High Street, LondonW1U 4LZ
Secretary
Appointed 17 Mar 2010
Resigned 04 Nov 2011

BANKS, Jeremy Loch Mansell

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born May 1971
Director
Appointed 27 Oct 2023
Resigned 30 Nov 2025

BANKS, Jeremy Loch Mansell

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born May 1971
Director
Appointed 08 Dec 2011
Resigned 26 Oct 2023

CARLE, Steven Alexander Anderson

Resigned
Marylebone High Street, LondonW1U 4LZ
Born July 1969
Director
Appointed 06 Jun 2016
Resigned 31 Mar 2021

GEORGE, Alasdair Thomas Paterson

Resigned
Rosaville Road, LondonSW6 7BL
Born March 1962
Director
Appointed 22 Nov 2013
Resigned 06 Jun 2016

GEORGE, Alasdair Thomas Paterson

Resigned
Rosaville Road, LondonSW6 7BL
Born March 1962
Director
Appointed 30 Mar 2010
Resigned 21 Oct 2011

GLICK, David Simon

Resigned
Marylebone High Street, LondonW1U 4LZ
Born February 1963
Director
Appointed 23 Mar 2016
Resigned 04 Jun 2021

GRIFFITHS, David Howard

Resigned
New Cavendish Street, LondonW1G 7LS
Born June 1955
Director
Appointed 17 Mar 2010
Resigned 28 Oct 2011

HARRIS, William Stuart

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born September 1956
Director
Appointed 28 Oct 2011
Resigned 07 Jul 2022

LANPHERE, Scott Allen

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born December 1965
Director
Appointed 26 Oct 2023
Resigned 27 Oct 2023

POWER, Gordon Robert

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born June 1953
Director
Appointed 02 May 2019
Resigned 07 Jul 2022

POWER, Gordon Robert

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born June 1953
Director
Appointed 21 Oct 2011
Resigned 23 Mar 2016

REICHART, Marcel, Dr

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born December 1972
Director
Appointed 26 Oct 2023
Resigned 27 Oct 2023

RICKETTS, Timothy Walker

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born April 1964
Director
Appointed 27 Oct 2023
Resigned 31 Oct 2024

RICKETTS, Timothy Walker

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born April 1964
Director
Appointed 08 Dec 2011
Resigned 26 Oct 2023

STEMME, Wolfgang, Dr

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born January 1960
Director
Appointed 26 Oct 2023
Resigned 27 Oct 2023

Persons with significant control

9

1 Active
8 Ceased
Suite 1, 7th Floor, 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Stephen Philip Lansdown

Ceased
Kingsway, 4th Floor, LondonWC2B 6XF
Born August 1952

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Oct 2021
Ceased 07 Jul 2022

Mrs Margaret Alison Lansdown

Ceased
Kingsway, 4th Floor, LondonWC2B 6XF
Born May 1955

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Oct 2021
Ceased 07 Jul 2022
Great Marlborough Street, LondonW1F 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Ceased 27 Mar 2024

Mr Stephen Philip Lansdown

Ceased
Kingsway, 4th Floor, LondonWC2B 6XF
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 04 Jun 2021

Mrs Margaret Alison Lansdown

Ceased
Kingsway, 4th Floor, LondonWC2B 6XF
Born May 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 04 Jun 2021
La Grande Rue, GuernseyGY4 6RT

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 07 Jul 2016

Mr Jeremy Loch Mansell Banks

Ceased
Kingsway, 4th Floor, LondonWC2B 6XF
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021
Marylebone High Street, LondonW1U 4LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

183

Mortgage Charge Part Release With Charge Number
12 January 2026
MR05Certification of Charge
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 August 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 August 2025
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 April 2024
SH10Notice of Particulars of Variation
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 April 2024
MAMA
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 October 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 October 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Memorandum Articles
26 August 2022
MAMA
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
16 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2019
SH10Notice of Particulars of Variation
Resolution
16 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
15 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2018
SH03Return of Purchase of Own Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
18 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Resolution
20 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Resolution
25 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
4 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2014
CONNOTConfirmation Statement Notification
Resolution
6 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Move Registers To Registered Office Company
3 August 2012
AD04Change of Accounting Records Location
Certificate Re Registration Public Limited Company To Private
27 July 2012
CERT10CERT10
Re Registration Memorandum Articles
27 July 2012
MARMAR
Resolution
27 July 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 July 2012
RR02RR02
Change Account Reference Date Company Previous Shortened
1 May 2012
AA01Change of Accounting Reference Date
Capital Cancellation Shares
19 April 2012
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
4 April 2012
AR01AR01
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Accounts Balance Sheet
9 November 2011
BSBS
Auditors Report
9 November 2011
AUDRAUDR
Auditors Statement
9 November 2011
AUDSAUDS
Re Registration Memorandum Articles
9 November 2011
MARMAR
Resolution
9 November 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 November 2011
RR01RR01
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Resolution
3 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Legacy
28 October 2011
SH20SH20
Legacy
28 October 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 October 2011
SH19Statement of Capital
Resolution
28 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2011
RESOLUTIONSResolutions
Resolution
28 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Resolution
12 April 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Legacy
6 April 2010
MG01MG01
Incorporation Company
17 March 2010
NEWINCIncorporation