Company NameMercury Online Credit Ltd.
Company StatusActive
Company Number06960060
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTurkay Berk Atak
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed27 February 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address27 Old Gloucester Street Old Gloucester Street
London
WC1N 3AX
Director NameOzan Eryavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed15 October 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street Old Gloucester Street
London
WC1N 3AX
Director NameEvrim Aydin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed20 April 2021(11 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address27 Old Gloucester Street Old Gloucester Street
London
WC1N 3AX
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameIan Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Southway
London
NW11 6SB
Director NameMr Andrew Hart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMr Roy Brian Welch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Kasim Garipoglu
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed10 March 2015(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMr Marko Sjoblom
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFinnish
StatusResigned
Appointed01 September 2015(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameMr Kasim Garipoglu
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed16 March 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2017)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameMr Jan Fennel
Date of BirthAugust 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2016(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameDr Feyzullah Egriboyun
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameOzan Eryavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed07 July 2017(7 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameMr Jan Wilhelm Fennel
Date of BirthAugust 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2017(7 years, 12 months after company formation)
Appointment Duration1 month (resigned 12 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameIlyas Uluocak
Date of BirthMarch 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed19 February 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB
Director NameMr Kazam Nasar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevis Marks House 2nd Floor
24 Bevis Marks
London
EC3A 7JB

Contact

Websitemoneymofx.com

Location

Registered Address27 Old Gloucester Street
Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Marko Sjoblom
100.00%
Ordinary

Financials

Year2014
Net Worth£35,999
Cash£32,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

7 March 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 September 2023Registered office address changed from PO Box 27 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 19 September 2023 (1 page)
19 September 2023Registered office address changed from One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB England to PO Box 27 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 19 September 2023 (1 page)
22 February 2023Termination of appointment of Kazam Nasar as a director on 6 February 2023 (1 page)
22 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
9 December 2022Solvency Statement dated 29/11/22 (1 page)
9 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2022Statement of capital on 9 December 2022
  • GBP 1,500,000
(5 pages)
9 December 2022Statement by Directors (1 page)
14 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2022Company name changed global kapital finance LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
(3 pages)
4 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
2 September 2021Registered office address changed from Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB England to One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB on 2 September 2021 (1 page)
30 July 2021Director's details changed for Mr Kazam Nazar on 29 July 2021 (2 pages)
29 July 2021Appointment of Mr Kazam Nazar as a director on 29 July 2021 (2 pages)
25 April 2021Appointment of Evrim Aydin as a director on 20 April 2021 (2 pages)
12 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 January 2021Second filing of Confirmation Statement dated 19 August 2020 (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/21
(6 pages)
13 July 2020Cessation of Ozan Eryavuz as a person with significant control on 13 July 2020 (1 page)
13 July 2020Notification of Kasim Garipoglu as a person with significant control on 13 July 2020 (2 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Notification of Ozan Eryavuz as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Cessation of Ilyas Uluocak as a person with significant control on 29 August 2019 (1 page)
29 August 2019Termination of appointment of Ilyas Uluocak as a director on 29 August 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
19 December 2018Second filing of a statement of capital following an allotment of shares on 1 November 2018
  • GBP 6,000,000
(7 pages)
4 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2018
(3 pages)
15 October 2018Appointment of Director Ozan Eryavuz as a director on 15 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 February 2018Appointment of Turkay Berk Atak as a director on 27 February 2018 (2 pages)
19 February 2018Appointment of Ilyas Uluocak as a director on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Ozan Eryavuz as a director on 19 February 2018 (1 page)
19 February 2018Notification of Ilyas Uluocak as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Feyzullah Egriboyun as a director on 19 February 2018 (1 page)
19 February 2018Cessation of Ozan Eryavuz as a person with significant control on 19 February 2018 (1 page)
5 September 2017Cessation of Kasim Garipoglu as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page)
5 September 2017Notification of Ozan Eryavuz as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Ozan Eryavuz as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page)
20 July 2017Appointment of Mr Jan Wilhelm Fennel as a director on 7 July 2017 (2 pages)
20 July 2017Appointment of Director Ozan Eryavuz as a director on 7 July 2017 (2 pages)
20 July 2017Appointment of Mr Jan Wilhelm Fennel as a director on 7 July 2017 (2 pages)
20 July 2017Appointment of Director Ozan Eryavuz as a director on 7 July 2017 (2 pages)
29 May 2017Termination of appointment of Jan Fennel as a director on 17 May 2017 (1 page)
29 May 2017Termination of appointment of Ozan Eryavuz as a director on 17 May 2017 (1 page)
29 May 2017Termination of appointment of Ozan Eryavuz as a director on 17 May 2017 (1 page)
29 May 2017Termination of appointment of Jan Fennel as a director on 17 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 May 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
2 May 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
25 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
31 January 2017Director's details changed for Ozan Eryavuz on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Ozan Eryavuz on 30 January 2017 (2 pages)
30 January 2017Appointment of Ozan Eryavuz as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Ozan Eryavuz as a director on 30 January 2017 (2 pages)
29 September 2016Termination of appointment of Marko Sjoblom as a director on 25 September 2016 (1 page)
29 September 2016Termination of appointment of Marko Sjoblom as a director on 25 September 2016 (1 page)
24 August 2016Appointment of Dr Feyzullah Egriboyun as a director on 23 August 2016 (2 pages)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
24 August 2016Appointment of Dr Feyzullah Egriboyun as a director on 23 August 2016 (2 pages)
1 August 2016Appointment of Mr Jan Fennel as a director (2 pages)
1 August 2016Appointment of Mr Jan Fennel as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Jan Fennel as a director (2 pages)
1 August 2016Appointment of Mr Jan Fennel as a director on 1 August 2016 (2 pages)
29 April 2016Registered office address changed from C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB England to Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB on 29 April 2016 (1 page)
29 April 2016Registered office address changed from C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB England to Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB on 29 April 2016 (1 page)
23 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
23 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
16 March 2016Appointment of Mr Kasim Garipoglu as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Kasim Garipoglu as a director on 16 March 2016 (2 pages)
15 December 2015Registered office address changed from 30 Charles Ii Street St James's London SW1Y 4AE to C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 30 Charles Ii Street St James's London SW1Y 4AE to C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB on 15 December 2015 (1 page)
12 November 2015Termination of appointment of Kasim Garipoglu as a director on 4 November 2015 (1 page)
12 November 2015Termination of appointment of Kasim Garipoglu as a director on 4 November 2015 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
8 October 2015Director's details changed for Mr Marko Sjoblom on 1 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Marko Sjoblom on 1 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Marko Sjoblom on 1 September 2015 (2 pages)
7 October 2015Appointment of Mr Marko Sjoblom as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Mr Marko Sjoblom as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Mr Marko Sjoblom as a director on 1 September 2015 (2 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
10 July 2015Termination of appointment of Andrew Barry Hart as a director on 23 June 2015 (1 page)
10 July 2015Termination of appointment of Andrew Barry Hart as a director on 23 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Company name changed a I investments LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed a I investments LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Appointment of Mr Kasim Garipoglu as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Kasim Garipoglu as a director on 10 March 2015 (2 pages)
4 March 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 30 Charles Ii Street St James's London SW1Y 4AE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 30 Charles Ii Street St James's London SW1Y 4AE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 30 Charles Ii Street St James's London SW1Y 4AE on 4 March 2015 (1 page)
16 February 2015Termination of appointment of Roy Brian Welch as a director on 30 September 2014 (1 page)
16 February 2015Termination of appointment of Roy Brian Welch as a director on 30 September 2014 (1 page)
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1,001
(3 pages)
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1,001
(3 pages)
22 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,001
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,001
(3 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Amended accounts made up to 30 July 2011 (5 pages)
4 March 2013Amended accounts made up to 30 July 2011 (5 pages)
24 January 2013Appointment of Mr Roy Brian Welch as a director (2 pages)
24 January 2013Appointment of Mr Roy Brian Welch as a director (2 pages)
5 October 2012Amended accounts made up to 31 July 2010 (5 pages)
5 October 2012Amended accounts made up to 31 July 2010 (5 pages)
5 October 2012Amended accounts made up to 30 July 2011 (5 pages)
5 October 2012Amended accounts made up to 30 July 2011 (5 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
17 January 2012Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR England on 17 January 2012 (1 page)
17 January 2012Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
20 July 2011Registered office address changed from 10 London Mews London W2 1HY on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 10 London Mews London W2 1HY on 20 July 2011 (1 page)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Andrew Hart on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Andrew Hart on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Andrew Hart on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Ian Hart as a director (1 page)
22 March 2010Termination of appointment of Ian Hart as a director (1 page)
6 August 2009Appointment terminated director keith dungate (1 page)
6 August 2009Director appointed andrew hart (2 pages)
6 August 2009Registered office changed on 06/08/2009 from 188 brampton road bexleyheath DA7 4SY (1 page)
6 August 2009Director appointed ian hart (2 pages)
6 August 2009Appointment terminated director keith dungate (1 page)
6 August 2009Director appointed ian hart (2 pages)
6 August 2009Director appointed andrew hart (2 pages)
6 August 2009Registered office changed on 06/08/2009 from 188 brampton road bexleyheath DA7 4SY (1 page)
13 July 2009Incorporation (18 pages)
13 July 2009Incorporation (18 pages)