Company NameKin And Carta Plc
Company StatusActive
Company Number01552113
CategoryPublic Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed01 November 2015(34 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Nigel David Pocklington
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(35 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr David Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMrs Michele Nicola Maher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(38 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr John Andrew Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameDr Maria Ann Gordian
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameLord Robert Gavron Of Highgate
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Millfield Place
London
N6 6JP
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameKenneth Michael Pardey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressChine House Chine Avenue
Shanklin
Isle Of Wight
PO37 6AQ
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameKenneth Peter Ladd
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 September 2000)
RoleAccountant
Correspondence Address62 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Gary Iceton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Old Buckenham
Attleborough
Norfolk
NR17 1RR
Director NameKeith George Holmes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressBrown Hazel 76 Beach Road
Carlyon Bay
St Austell
Cornwall
PL25 3PJ
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Miles Lovelace Brereton Emley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 April 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
Ashford Hill
Thatcham
Berkshire
RG19 8AZ
Director NameRaymond Victor Morley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(13 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 March 2007)
RoleFinance Director
Correspondence AddressFlat G 10 Thorney Crescent
London
SW11 3TR
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1997(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameWayne Angstrom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(16 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 January 2009)
RolePresident & Chief Exec Officer
Correspondence Address7636 Mandarin Drive
Boca Raton
Florida Fl33433
United States
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 1999)
RoleDirector - Printing
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameMrs Lorraine Ingrid Baldry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bingham Street
Islington
London
N1 2QQ
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameDame Susan Myfanwy Tinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2007)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address170 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameMr Simon John Marquis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 2012)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressSt Breock Place
Wadebridge
Cornwall
PL27 7JS
Director NameDavid Graham Best
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressToftwood
East Common
Harpenden
Hertfordshire
AL5 1DD
Director NameMr Richard Nathan Stillwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(25 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Antony John Stuart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMrs Helen Claire Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(31 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2021)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Joseph Benjamin Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(37 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Contact

Websitest-ives.co.uk

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£344,553,000
Gross Profit£114,899,000
Net Worth-£50,258,000
Cash£16,392,000
Current Liabilities£83,692,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 August 1981Delivered on: 8 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold property. Fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill.
Fully Satisfied

Filing History

13 January 2023Group of companies' accounts made up to 31 July 2022 (282 pages)
20 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 17,802,199.7
(3 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
9 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2022Resolutions
  • RES13 ‐ General meeting may be called no less than 14 day notice 01/12/2022
(1 page)
9 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2022Resolutions
  • RES13 ‐ General meeting to be called no less than 14 days notice 01/12/2022
(1 page)
9 December 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 17,802,113.4
(3 pages)
29 November 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 17,801,249.8
(3 pages)
17 November 2022Auditor's resignation (1 page)
4 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 17,800,170.3
(3 pages)
12 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 17,799,090.7
(3 pages)
16 September 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 17,798,658.9
(3 pages)
18 August 2022Statement of capital following an allotment of shares on 16 August 2022
  • GBP 17,797,579.3
(3 pages)
12 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
12 August 2022Appointment of Kelly Manthey as a director on 1 August 2022 (2 pages)
29 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 17,796,067.9
(3 pages)
21 June 2022Statement of capital following an allotment of shares on 18 June 2022
  • GBP 17,794,427.1
(3 pages)
17 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 17,787,507.9
(3 pages)
9 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 17,462,321.8
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 17,461,506.1
(3 pages)
1 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 17,434,763.2
(3 pages)
24 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 17,434,482.9
(3 pages)
8 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 17,433,673.2
(3 pages)
26 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 17,431,802
(3 pages)
30 December 2021Resolutions
  • RES13 ‐ Market purchase maximum authorised to be acquired is 17,260,158, minimum price which may be paid for any such 10PENCE 14/12/2021
(1 page)
30 December 2021Resolutions
  • RES13 ‐ General meeting other than an annual general meeting,may be called on not less than 14 clear days notice 14/12/2021
(1 page)
30 December 2021Memorandum and Articles of Association (61 pages)
30 December 2021Resolutions
  • RES13 ‐ Sale of treasury shares 14/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Group of companies' accounts made up to 31 July 2021 (273 pages)
17 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 December 2021Termination of appointment of Helen Claire Stevenson as a director on 14 December 2021 (1 page)
7 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 17,431,442.2
(3 pages)
26 November 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 17,419,026.5
(3 pages)
16 November 2021Statement of capital following an allotment of shares on 16 November 2021
  • GBP 17,269,546.4
(3 pages)
2 November 2021Appointment of Dr Maria Ann Gordian as a director on 1 November 2021 (2 pages)
11 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 17,269,222.6
(3 pages)
29 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 29 September 2021 (1 page)
29 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2021Memorandum and Articles of Association (55 pages)
9 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 17,254,872
(3 pages)
22 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 17,254,572.1
(3 pages)
6 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 17,254,497.2
(3 pages)
5 March 2021Group of companies' accounts made up to 31 July 2020 (244 pages)
25 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
18 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 16,893,626.5
(3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
6 November 2020Director's details changed for Mr Nigel David Pocklington on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
26 May 2020Director's details changed for Mrs Michele Nicola Maher on 22 May 2020 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
13 December 2019Group of companies' accounts made up to 31 July 2019 (175 pages)
12 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 December 2019Termination of appointment of Richard Nathan Stillwell as a director on 5 December 2019 (1 page)
27 November 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 16,876,005.8
(3 pages)
24 October 2019Second filing for the appointment of Michele Maher as a director (6 pages)
2 October 2019Termination of appointment of Michael Guy Butterworth as a director on 1 October 2019 (1 page)
20 August 2019Appointment of Mr John Andrew Kerr as a director on 22 July 2019 (2 pages)
13 August 2019Appointment of Mrs Michele Maher as a director on 15 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019
(3 pages)
26 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
24 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
15 January 2019Group of companies' accounts made up to 3 August 2018 (164 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 December 2018Auditor's resignation (2 pages)
1 October 2018Company name changed st ives PLC\certificate issued on 01/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
8 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 15,342,647.60
(8 pages)
6 August 2018Appointment of Mr David Bell as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
11 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 14,774,192.7
(3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of Joseph Benjamin Gordon as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Joseph Benjamin Gordon as a director on 30 November 2017 (1 page)
14 November 2017Group of companies' accounts made up to 28 July 2017 (138 pages)
14 November 2017Group of companies' accounts made up to 28 July 2017 (138 pages)
9 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14,284,467.60
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14,284,467.60
(4 pages)
31 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2016Resolutions
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 01/12/2016
(1 page)
31 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2016Resolutions
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 01/12/2016
(1 page)
31 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2016Confirmation statement made on 14 December 2016 with no updates (3 pages)
20 December 2016Confirmation statement made on 14 December 2016 with no updates (3 pages)
13 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 14,282,031.50
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 14,282,031.50
(4 pages)
2 December 2016Group of companies' accounts made up to 31 July 2016 (121 pages)
2 December 2016Group of companies' accounts made up to 31 July 2016 (121 pages)
1 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 14,279,443.10
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 14,279,443.10
(4 pages)
16 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 14,274,561.10
(8 pages)
16 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 14,274,561.10
(8 pages)
4 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 14,259,030.10
(8 pages)
4 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 14,259,030.10
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 14,246,902.70
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 14,244,191.70
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 14,244,191.70
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 14,246,902.70
(8 pages)
11 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 14,245,185.90
(8 pages)
11 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 14,245,185.90
(8 pages)
8 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 14,245,020.20
(8 pages)
8 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 14,245,020.20
(8 pages)
20 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 14,244,092.30
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 14,244,092.30
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 14,243,987.10
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 14,243,987.10
(4 pages)
1 June 2016Appointment of Mr Nigel David Pocklington as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Nigel David Pocklington as a director on 1 June 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 14,174,778.7
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 14,174,778.7
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 13 November 2014
  • GBP 12,677,070.50
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 13,210,911.10
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 13,210,911.10
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 13 November 2014
  • GBP 12,677,070.50
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 14,174,778.70
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 14,174,778.70
(4 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 108,202.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,063.7
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 170,092.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 123,814.7
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 170,092.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 176,892.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 129,102.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 111,179.4
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 93,452.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,502.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 111,179.4
(2 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,063.7
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 113,502.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,502.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 179,892.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 125,252.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 118,222.1
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 179,892.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 160,252.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 187,392.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 93,452.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 129,102.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 187,392.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 118,222.1
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 108,202.7
(3 pages)
18 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 123,814.7
(2 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 176,892.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 113,502.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 125,252.7
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 160,252.7
(3 pages)
13 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 13,858,029.40
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 13,858,029.40
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 13,218,029.40
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 13,218,029.40
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 13,217,734.80
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 13,217,734.80
(4 pages)
5 January 2016Group of companies' accounts made up to 31 July 2015 (118 pages)
5 January 2016Group of companies' accounts made up to 31 July 2015 (118 pages)
4 January 2016Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
4 January 2016Director's details changed for Mr Richard Stillwell on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Matthew Robert Armitage on 4 January 2016 (2 pages)
4 January 2016Annual return made up to 14 December 2015 no member list
Statement of capital on 2016-01-04
  • GBP 13,216,562.2
(7 pages)
4 January 2016Annual return made up to 14 December 2015 no member list
Statement of capital on 2016-01-04
  • GBP 13,216,562.2
(7 pages)
4 January 2016Director's details changed for Mr Richard Stillwell on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Matthew Robert Armitage on 4 January 2016 (2 pages)
4 January 2016Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
4 January 2016Director's details changed for Ms Helen Claire Stevenson on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Ms Helen Claire Stevenson on 4 January 2016 (2 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 13,216,047.0
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 13,216,047.0
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 13,216,047
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 13,216,047
(4 pages)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2015Resolutions
  • RES13 ‐ Re-market purchases 26/11/2015
(1 page)
7 December 2015Resolutions
  • RES13 ‐ Re-market purchases 26/11/2015
  • RES13 ‐ Re-market purchases 26/11/2015
(1 page)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2015Resolutions
  • RES13 ‐ Re-general meeting 26/11/2015
(1 page)
7 December 2015Resolutions
  • RES13 ‐ Re-general meeting 26/11/2015
  • RES13 ‐ Re-general meeting 26/11/2015
(1 page)
24 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 13,214,534.20
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 13,214,534.20
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 13,212,425.90
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 13,212,425.90
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 13,212,398.30
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 13,212,398.30
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 13,095,911.10
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 13,095,911.10
(4 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
27 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 13,091,588.50
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 13,081,879.50
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 13,094,574.10
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 13,071,082.10
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 13,091,588.50
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 13,094,316.50
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 13,095,105.40
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 13,086,803.60
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 13,071,082.10
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 13,078,415.60
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 13,092,301
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 13,088,941.20
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 13,089,851
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 13,086,803.60
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 13,081,879.50
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 13,094,574.10
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 13,088,042.30
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 13,094,316.50
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 13,092,301
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 13,085,729.30
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 13,078,415.60
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 13,083,257.30
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 13,093,743.70
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 13,088,941.20
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 13,088,042.30
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 13,089,851
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 13,085,729.30
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 13,093,743.70
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 13,083,257.30
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 13,095,105.40
(4 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,402.7
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 69,902.7
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 83,902.7
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 83,902.7 on 2015-07-08
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 69,902.7
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,402.7 on 2015-06-24
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 83,902.7
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 61,402.7
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 69,902.7 on 2015-07-16
(3 pages)
27 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,902.7 on 2015-04-20
(3 pages)
27 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,902.7
(3 pages)
27 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,902.7
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 12,821,332.20
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 12,821,332.20
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 12,821,332.20
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 13,033,857.60
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 13,033,857.60
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 40,563.20
(5 pages)
10 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,902.7
(2 pages)
10 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 40,563.20
(5 pages)
10 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,902.7
(2 pages)
10 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,902.7 on 2015-01-27
(2 pages)
4 February 2015Group of companies' accounts made up to 1 August 2014 (122 pages)
4 February 2015Group of companies' accounts made up to 1 August 2014 (122 pages)
4 February 2015Group of companies' accounts made up to 1 August 2014 (122 pages)
16 January 2015Annual return made up to 14 December 2014 no member list
Statement of capital on 2015-01-16
  • GBP 160,000
(9 pages)
16 January 2015Register(s) moved to registered office address One Tudor Street London EC4Y 0AH (1 page)
16 January 2015Register(s) moved to registered office address One Tudor Street London EC4Y 0AH (1 page)
16 January 2015Annual return made up to 14 December 2014 no member list
Statement of capital on 2015-01-16
  • GBP 160,000
(9 pages)
9 January 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 160,000
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 160,000
(4 pages)
7 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 58,425.6
(2 pages)
7 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 58,425.6 on 2014-11-14
(2 pages)
7 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 58,425.6
(2 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 27/11/2014
(4 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
20 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
20 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
20 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
25 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 12,273,567.60
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 12,273,567.60
(4 pages)
28 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 73,578
(3 pages)
28 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 73,578 on 2014-02-04
(3 pages)
28 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 73,578
(3 pages)
28 January 2014Annual return made up to 14 December 2013 no member list (9 pages)
28 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,578 on 2014-01-08
(2 pages)
28 January 2014Annual return made up to 14 December 2013 no member list (9 pages)
28 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,578
(2 pages)
28 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,578
(2 pages)
27 January 2014Group of companies' accounts made up to 2 August 2013 (118 pages)
27 January 2014Group of companies' accounts made up to 2 August 2013 (118 pages)
27 January 2014Group of companies' accounts made up to 2 August 2013 (118 pages)
14 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 158,257.1
(2 pages)
14 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 158,257.1 on 2013-11-06
(2 pages)
14 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 158,257.1
(2 pages)
16 December 2013Resolutions
  • RES13 ‐ Notice of general meeting other than agm 26/11/2012
(1 page)
16 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2013Resolutions
  • RES13 ‐ Notice of general meeting other than agm 26/11/2012
(1 page)
11 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 172,493.9
(4 pages)
11 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 172,493.9 on 2013-10-22
(4 pages)
11 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 172,493.9
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 12,130,040.70
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 12,170,342.90
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 12,170,342.90
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 12,130,040.70
(4 pages)
4 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
(3 pages)
4 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000 on 2013-07-30
(3 pages)
4 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
(3 pages)
30 July 2013Appointment of Joseph Benjamin Gordon as a director on 15 July 2013 (3 pages)
30 July 2013Appointment of Joseph Benjamin Gordon as a director on 15 July 2013 (3 pages)
18 July 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 12,124,027.20
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 12,124,027.20
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 12,124,027.20
(4 pages)
15 July 2013Termination of appointment of Lloyd John Wigglesworth as a director on 30 June 2013 (1 page)
15 July 2013Termination of appointment of Antony John Stuart as a director on 30 June 2013 (1 page)
15 July 2013Termination of appointment of Antony John Stuart as a director on 30 June 2013 (1 page)
15 July 2013Termination of appointment of Lloyd John Wigglesworth as a director on 30 June 2013 (1 page)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (21 pages)
10 January 2013Group of companies' accounts made up to 27 July 2012 (112 pages)
10 January 2013Group of companies' accounts made up to 27 July 2012 (112 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
5 December 2012Resolutions
  • RES13 ‐ Agm not less than 14 clear days 27/11/2012
(1 page)
5 December 2012Resolutions
  • RES13 ‐ Agm not less than 14 clear days 27/11/2012
(1 page)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2012Termination of appointment of Simon John Marquis as a director on 27 November 2012 (1 page)
28 November 2012Termination of appointment of Simon John Marquis as a director on 27 November 2012 (1 page)
8 November 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 11,982,636.60
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 11,982,636.60
(4 pages)
14 May 2012Appointment of Helen Claire Stevenson as a director on 1 May 2012 (3 pages)
14 May 2012Appointment of Helen Claire Stevenson as a director on 1 May 2012 (3 pages)
14 May 2012Appointment of Helen Claire Stevenson as a director on 1 May 2012 (3 pages)
17 April 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 11,472,222.10
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 11,472,222.10
(4 pages)
13 January 2012Annual return made up to 14 December 2011 no member list (21 pages)
13 January 2012Annual return made up to 14 December 2011 no member list (21 pages)
10 January 2012Group of companies' accounts made up to 29 July 2011 (121 pages)
10 January 2012Group of companies' accounts made up to 29 July 2011 (121 pages)
13 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 11,054,614.10
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 11,211,162.20
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 11,054,614.10
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 11,211,162.20
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,584,850.7
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,584,850.7
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,584,850.7
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,584,850.70
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,584,850.70
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,584,850.70
(4 pages)
28 April 2011Termination of appointment of Miles Emley as a director (1 page)
28 April 2011Termination of appointment of Miles Emley as a director (1 page)
5 April 2011Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 5 April 2011 (1 page)
5 April 2011Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 5 April 2011 (1 page)
5 April 2011Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 5 April 2011 (1 page)
7 February 2011Appointment of Mr Antony John Stuart as a director (3 pages)
7 February 2011Appointment of Mr Antony John Stuart as a director (3 pages)
18 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (35 pages)
18 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (35 pages)
17 January 2011Group of companies' accounts made up to 30 July 2010 (116 pages)
17 January 2011Group of companies' accounts made up to 30 July 2010 (116 pages)
14 December 2010Termination of appointment of David Best as a director (1 page)
14 December 2010Termination of appointment of David Best as a director (1 page)
9 December 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 10,367,931.00
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 10,367,931.00
(4 pages)
7 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 August 2010Appointment of Michael Guy Butterworth as a director (3 pages)
3 August 2010Appointment of Michael Guy Butterworth as a director (3 pages)
29 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10,358,313.70
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10,358,313.70
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10,358,313.70
(4 pages)
10 June 2010Statement of company's objects (2 pages)
10 June 2010Statement of company's objects (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (49 pages)
19 January 2010Register(s) moved to registered inspection location (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (49 pages)
19 January 2010Register(s) moved to registered inspection location (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
21 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
21 December 2009Resolutions
  • RES13 ‐ General meeting other than annual general meeting may be called on not less than 14 clear days 30/11/2009
(1 page)
21 December 2009Resolutions
  • RES13 ‐ General meeting other than annual general meeting may be called on not less than 14 clear days 30/11/2009
(1 page)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2009Group of companies' accounts made up to 31 July 2009 (119 pages)
21 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2009Group of companies' accounts made up to 31 July 2009 (119 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
11 March 2009Director's change of particulars / matthew armitage / 10/03/2009 (1 page)
11 March 2009Director's change of particulars / matthew armitage / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / patrick martell / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / patrick martell / 10/03/2009 (1 page)
29 January 2009Appointment terminated director wayne angstrom (1 page)
29 January 2009Appointment terminated director wayne angstrom (1 page)
13 January 2009Return made up to 14/12/08; full list of members (22 pages)
13 January 2009Return made up to 14/12/08; full list of members (22 pages)
27 December 2008Director appointed lloyd john wigglesworth (3 pages)
27 December 2008Director appointed lloyd john wigglesworth (3 pages)
23 December 2008Group of companies' accounts made up to 1 August 2008 (101 pages)
23 December 2008Group of companies' accounts made up to 1 August 2008 (101 pages)
23 December 2008Group of companies' accounts made up to 1 August 2008 (101 pages)
16 December 2008Group of companies' accounts made up to 3 August 2007 (109 pages)
16 December 2008Group of companies' accounts made up to 3 August 2007 (109 pages)
16 December 2008Group of companies' accounts made up to 3 August 2007 (109 pages)
5 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Appointment terminated director david wilbraham (1 page)
1 December 2008Appointment terminated director david wilbraham (1 page)
30 October 2008Director's change of particulars / patrick martell / 29/10/2008 (1 page)
30 October 2008Director's change of particulars / patrick martell / 29/10/2008 (1 page)
21 October 2008Director's change of particulars / richard stillwell / 20/10/2008 (1 page)
21 October 2008Director's change of particulars / richard stillwell / 20/10/2008 (1 page)
19 May 2008Director's change of particulars / richard stillwell / 01/04/2008 (1 page)
19 May 2008Director's change of particulars / richard stillwell / 01/04/2008 (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
9 January 2008Return made up to 14/12/07; bulk list available separately (12 pages)
9 January 2008Return made up to 14/12/07; bulk list available separately (12 pages)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2007Director resigned (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Director resigned (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
19 January 2007Return made up to 14/12/06; bulk list available separately (13 pages)
19 January 2007Return made up to 14/12/06; bulk list available separately (13 pages)
17 January 2007Group of companies' accounts made up to 28 July 2006 (113 pages)
17 January 2007Group of companies' accounts made up to 28 July 2006 (113 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
13 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth expir next agm 04/12/06
  • RES13 ‐ Power expir next agm 04/12/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth expir next agm 04/12/06
  • RES13 ‐ Power expir next agm 04/12/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
31 January 2006Return made up to 14/12/05; bulk list available separately (12 pages)
31 January 2006Return made up to 14/12/05; bulk list available separately (12 pages)
13 January 2006Group of companies' accounts made up to 29 July 2005 (65 pages)
13 January 2006Group of companies' accounts made up to 29 July 2005 (65 pages)
9 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Ad 12/10/05-21/10/05 £ si [email protected]=300 £ ic 10346778/10347078 (2 pages)
1 December 2005Ad 12/10/05-21/10/05 £ si [email protected]=300 £ ic 10346778/10347078 (2 pages)
11 November 2005Ad 27/09/05-11/10/05 £ si [email protected]=136 £ ic 10346642/10346778 (2 pages)
11 November 2005Ad 27/09/05-11/10/05 £ si [email protected]=136 £ ic 10346642/10346778 (2 pages)
10 October 2005Ad 14/09/05-26/09/05 £ si [email protected]=357 £ ic 10346285/10346642 (3 pages)
10 October 2005Ad 14/09/05-26/09/05 £ si [email protected]=357 £ ic 10346285/10346642 (3 pages)
23 September 2005Ad 31/08/05-13/09/05 £ si [email protected]=723 £ ic 10345562/10346285 (4 pages)
23 September 2005Ad 31/08/05-13/09/05 £ si [email protected]=723 £ ic 10345562/10346285 (4 pages)
9 September 2005Ad 23/08/05-30/08/05 si [email protected]=660 ic 10344902/10345562 (4 pages)
9 September 2005Ad 23/08/05-30/08/05 si [email protected]=660 ic 10344902/10345562 (4 pages)
6 September 2005Ad 16/08/05-22/08/05 £ si [email protected]=501 £ ic 10344401/10344902 (4 pages)
6 September 2005Ad 16/08/05-22/08/05 £ si [email protected]=501 £ ic 10344401/10344902 (4 pages)
30 August 2005Ad 02/08/05-15/08/05 £ si [email protected]=2186 £ ic 10342215/10344401 (11 pages)
30 August 2005Ad 02/08/05-15/08/05 £ si [email protected]=2186 £ ic 10342215/10344401 (11 pages)
10 August 2005Ad 08/06/05-01/08/05 £ si [email protected]=2129 £ ic 10340086/10342215 (8 pages)
10 August 2005Ad 08/06/05-01/08/05 £ si [email protected]=2129 £ ic 10340086/10342215 (8 pages)
16 June 2005Ad 18/02/05-07/06/05 £ si [email protected]=500 £ ic 10339586/10340086 (2 pages)
16 June 2005Ad 18/02/05-07/06/05 £ si [email protected]=500 £ ic 10339586/10340086 (2 pages)
27 May 2005Ad 23/11/04--------- £ si [email protected] (2 pages)
27 May 2005Ad 23/11/04--------- £ si [email protected] (2 pages)
24 February 2005Ad 13/12/04-03/02/05 £ si [email protected] (4 pages)
24 February 2005Ad 13/12/04-03/02/05 £ si [email protected] (4 pages)
24 February 2005Ad 04/02/05-18/02/05 £ si [email protected]=1166 £ ic 10338420/10339586 (2 pages)
24 February 2005Ad 04/02/05-18/02/05 £ si [email protected]=1166 £ ic 10338420/10339586 (2 pages)
27 January 2005Return made up to 14/12/04; bulk list available separately (9 pages)
27 January 2005Return made up to 14/12/04; bulk list available separately (9 pages)
12 January 2005Group of companies' accounts made up to 30 July 2004 (63 pages)
12 January 2005Group of companies' accounts made up to 30 July 2004 (63 pages)
20 December 2004Ad 19/11/04-06/12/04 £ si [email protected]=300 £ ic 10338081/10338381 (4 pages)
20 December 2004Ad 19/11/04-06/12/04 £ si [email protected]=300 £ ic 10338081/10338381 (4 pages)
9 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2004Ad 02/11/04-18/11/04 £ si [email protected]=1500 £ ic 10336581/10338081 (2 pages)
24 November 2004Ad 02/11/04-18/11/04 £ si [email protected]=1500 £ ic 10336581/10338081 (2 pages)
11 November 2004Ad 19/10/04-01/11/04 £ si [email protected]=5528 £ ic 10331053/10336581 (3 pages)
11 November 2004Ad 19/10/04-01/11/04 £ si [email protected]=5528 £ ic 10331053/10336581 (3 pages)
14 October 2004Ad 10/02/04-06/10/04 £ si [email protected]=200 £ ic 10330853/10331053 (2 pages)
14 October 2004Ad 10/02/04-06/10/04 £ si [email protected]=200 £ ic 10330853/10331053 (2 pages)
22 April 2004Ad 15/04/04--------- £ si [email protected]=500 £ ic 10330353/10330853 (2 pages)
22 April 2004Ad 15/04/04--------- £ si [email protected]=500 £ ic 10330353/10330853 (2 pages)
24 March 2004Ad 03/03/04-19/03/04 £ si [email protected]=92 £ ic 10330261/10330353 (2 pages)
24 March 2004Ad 03/03/04-19/03/04 £ si [email protected]=92 £ ic 10330261/10330353 (2 pages)
25 February 2004Ad 07/02/04-17/02/04 £ si [email protected]=322 £ ic 10329939/10330261 (2 pages)
25 February 2004Ad 07/02/04-17/02/04 £ si [email protected]=322 £ ic 10329939/10330261 (2 pages)
18 February 2004Ad 28/01/04-06/02/04 £ si [email protected]=592 £ ic 10329347/10329939 (2 pages)
18 February 2004Ad 12/01/04-27/01/04 £ si [email protected]=1326 £ ic 10328021/10329347 (3 pages)
18 February 2004Ad 12/01/04-27/01/04 £ si [email protected]=1326 £ ic 10328021/10329347 (3 pages)
18 February 2004Ad 28/01/04-06/02/04 £ si [email protected]=592 £ ic 10329347/10329939 (2 pages)
9 February 2004Group of companies' accounts made up to 1 August 2003 (57 pages)
9 February 2004Group of companies' accounts made up to 1 August 2003 (57 pages)
9 February 2004Group of companies' accounts made up to 1 August 2003 (57 pages)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (3 pages)
9 January 2004Return made up to 14/12/03; bulk list available separately (8 pages)
9 January 2004Return made up to 14/12/03; bulk list available separately (8 pages)
29 December 2003Location of register of members (1 page)
29 December 2003Location of register of members (1 page)
12 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2003Director resigned (1 page)
12 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2003Director resigned (1 page)
25 November 2003Ad 01/11/03-18/11/03 £ si [email protected]=605 £ ic 10327384/10327989 (3 pages)
25 November 2003Ad 01/11/03-18/11/03 £ si [email protected]=605 £ ic 10327384/10327989 (3 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
10 November 2003Ad 31/10/03-03/11/03 £ si [email protected]=2027 £ ic 10325357/10327384 (2 pages)
10 November 2003Ad 11/10/03-31/10/03 £ si [email protected]=1525 £ ic 10323832/10325357 (2 pages)
10 November 2003Ad 31/10/03-03/11/03 £ si [email protected]=2027 £ ic 10325357/10327384 (2 pages)
10 November 2003Ad 11/10/03-31/10/03 £ si [email protected]=1525 £ ic 10323832/10325357 (2 pages)
16 October 2003Ad 15/08/03-10/10/03 £ si [email protected]=396 £ ic 10323436/10323832 (2 pages)
16 October 2003Ad 15/08/03-10/10/03 £ si [email protected]=396 £ ic 10323436/10323832 (2 pages)
28 August 2003Ad 24/07/03-12/08/03 £ si [email protected]=472 £ ic 10322964/10323436 (5 pages)
28 August 2003Ad 12/07/03-14/08/03 £ si [email protected]=500 £ ic 10322464/10322964 (2 pages)
28 August 2003Ad 12/07/03-14/08/03 £ si [email protected]=500 £ ic 10322464/10322964 (2 pages)
28 August 2003Ad 24/07/03-12/08/03 £ si [email protected]=472 £ ic 10322964/10323436 (5 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
1 August 2003Ad 18/06/03-23/07/03 £ si [email protected]=2561 £ ic 10319903/10322464 (2 pages)
1 August 2003Ad 18/06/03-23/07/03 £ si [email protected]=2561 £ ic 10319903/10322464 (2 pages)
25 June 2003Ad 18/06/03--------- £ si [email protected]=30 £ ic 10319873/10319903 (2 pages)
25 June 2003Ad 18/06/03--------- £ si [email protected]=30 £ ic 10319873/10319903 (2 pages)
2 June 2003Ad 27/05/03--------- £ si [email protected]=18 £ ic 10319855/10319873 (2 pages)
2 June 2003Ad 27/05/03--------- £ si [email protected]=18 £ ic 10319855/10319873 (2 pages)
27 May 2003Ad 21/05/03--------- £ si [email protected]=59 £ ic 10319796/10319855 (2 pages)
27 May 2003Ad 21/05/03--------- £ si [email protected]=59 £ ic 10319796/10319855 (2 pages)
3 May 2003Ad 25/04/03--------- £ si [email protected]=500 £ ic 10319296/10319796 (2 pages)
3 May 2003Ad 25/04/03--------- £ si [email protected]=500 £ ic 10319296/10319796 (2 pages)
12 March 2003Ad 03/02/03--------- £ si [email protected]=180 £ ic 10319116/10319296 (2 pages)
12 March 2003Ad 03/02/03--------- £ si [email protected]=180 £ ic 10319116/10319296 (2 pages)
23 January 2003Ad 11/12/02-07/01/03 £ si [email protected] (2 pages)
23 January 2003Ad 11/12/02-07/01/03 £ si [email protected] (2 pages)
15 January 2003Return made up to 14/12/02; bulk list available separately (8 pages)
15 January 2003Return made up to 14/12/02; bulk list available separately (8 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
7 January 2003Group of companies' accounts made up to 2 August 2002 (56 pages)
7 January 2003Group of companies' accounts made up to 2 August 2002 (56 pages)
7 January 2003Group of companies' accounts made up to 2 August 2002 (56 pages)
16 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2002Ad 23/09/02-06/12/02 £ si [email protected]=450 £ ic 10471180/10471630 (2 pages)
11 December 2002Ad 23/09/02-06/12/02 £ si [email protected]=450 £ ic 10471180/10471630 (2 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
10 September 2002Ad 10/07/02-28/08/02 £ si [email protected]=324 £ ic 10470856/10471180 (2 pages)
10 September 2002Ad 10/07/02-28/08/02 £ si [email protected]=324 £ ic 10470856/10471180 (2 pages)
3 September 2002Ad 10/07/02-28/08/02 £ si [email protected]=159924 £ ic 10310932/10470856 (2 pages)
3 September 2002Ad 10/07/02-28/08/02 £ si [email protected]=159924 £ ic 10310932/10470856 (2 pages)
4 July 2002Ad 18/06/02-26/06/02 £ si [email protected]=337 £ ic 10308295/10308632 (2 pages)
4 July 2002Ad 18/06/02-26/06/02 £ si [email protected]=2300 £ ic 10308632/10310932 (2 pages)
4 July 2002Ad 18/06/02-26/06/02 £ si [email protected]=442 £ ic 10307853/10308295 (2 pages)
4 July 2002Ad 18/06/02-26/06/02 £ si [email protected]=442 £ ic 10307853/10308295 (2 pages)
4 July 2002Ad 18/06/02-26/06/02 £ si [email protected]=2300 £ ic 10308632/10310932 (2 pages)
4 July 2002Ad 18/06/02-26/06/02 £ si [email protected]=337 £ ic 10308295/10308632 (2 pages)
25 June 2002Ad 30/04/02-31/05/02 £ si [email protected]=249 £ ic 10302086/10302335 (2 pages)
25 June 2002Ad 30/04/02-31/05/02 £ si [email protected]=5518 £ ic 10302335/10307853 (3 pages)
25 June 2002Ad 30/04/02-31/05/02 £ si [email protected]=249 £ ic 10302086/10302335 (2 pages)
25 June 2002Ad 30/04/02-31/05/02 £ si [email protected]=5518 £ ic 10302335/10307853 (3 pages)
1 May 2002Ad 09/04/02-12/04/02 £ si [email protected]=3500 £ ic 10298348/10301848 (2 pages)
1 May 2002Ad 09/04/02-12/04/02 £ si [email protected]=150 £ ic 10301848/10301998 (2 pages)
1 May 2002Ad 24/04/02-25/04/02 £ si [email protected]=3250 £ ic 10295098/10298348 (2 pages)
1 May 2002Ad 24/04/02-25/04/02 £ si [email protected]=24500 £ ic 10270598/10295098 (2 pages)
1 May 2002Ad 16/04/02--------- £ si [email protected]=88 £ ic 10301998/10302086 (2 pages)
1 May 2002Ad 24/04/02-25/04/02 £ si [email protected]=24500 £ ic 10270598/10295098 (2 pages)
1 May 2002Ad 16/04/02--------- £ si [email protected]=88 £ ic 10301998/10302086 (2 pages)
1 May 2002Ad 09/04/02-12/04/02 £ si [email protected]=3500 £ ic 10298348/10301848 (2 pages)
1 May 2002Ad 24/04/02-25/04/02 £ si [email protected]=3250 £ ic 10295098/10298348 (2 pages)
1 May 2002Ad 09/04/02-12/04/02 £ si [email protected]=150 £ ic 10301848/10301998 (2 pages)
29 March 2002Ad 07/03/02-25/03/02 £ si [email protected]=1066 £ ic 10269532/10270598 (2 pages)
29 March 2002Ad 07/03/02-25/03/02 £ si [email protected]=1066 £ ic 10269532/10270598 (2 pages)
22 February 2002Ad 15/01/02--------- £ si [email protected]=73 £ ic 10267964/10268037 (2 pages)
22 February 2002Ad 15/01/02-14/02/02 £ si [email protected]=1495 £ ic 10268037/10269532 (3 pages)
22 February 2002Ad 15/01/02--------- £ si [email protected]=73 £ ic 10267964/10268037 (2 pages)
22 February 2002Ad 15/01/02-14/02/02 £ si [email protected]=1495 £ ic 10268037/10269532 (3 pages)
23 January 2002Group of companies' accounts made up to 3 August 2001 (58 pages)
23 January 2002Group of companies' accounts made up to 3 August 2001 (58 pages)
23 January 2002Group of companies' accounts made up to 3 August 2001 (58 pages)
22 January 2002Ad 18/12/01-09/01/02 £ si [email protected]=1570 £ ic 10266100/10267670 (2 pages)
22 January 2002Ad 02/01/02-09/01/02 £ si [email protected]=294 £ ic 10267670/10267964 (2 pages)
22 January 2002Ad 18/12/01-09/01/02 £ si [email protected]=1570 £ ic 10266100/10267670 (2 pages)
22 January 2002Ad 02/01/02-09/01/02 £ si [email protected]=294 £ ic 10267670/10267964 (2 pages)
11 January 2002Return made up to 14/12/01; bulk list available separately (8 pages)
11 January 2002Return made up to 14/12/01; bulk list available separately (8 pages)
24 December 2001Ad 26/11/01-17/12/01 £ si [email protected]=4474 £ ic 10180392/10184866 (4 pages)
24 December 2001Ad 26/11/01-17/12/01 £ si [email protected]=4474 £ ic 10180392/10184866 (4 pages)
11 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 December 2001Ad 16/11/01-23/11/01 £ si [email protected]=1170 £ ic 10179035/10180205 (2 pages)
3 December 2001Ad 22/11/01--------- £ si [email protected]=187 £ ic 10180205/10180392 (2 pages)
3 December 2001Ad 16/11/01-23/11/01 £ si [email protected]=1170 £ ic 10179035/10180205 (2 pages)
3 December 2001Ad 22/11/01--------- £ si [email protected]=187 £ ic 10180205/10180392 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=138 £ ic 10178897/10179035 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=138 £ ic 10178897/10179035 (2 pages)
13 November 2001Ad 01/11/01--------- £ si [email protected]=500 £ ic 10178397/10178897 (2 pages)
13 November 2001Ad 01/11/01--------- £ si [email protected]=500 £ ic 10178397/10178897 (2 pages)
1 November 2001Ad 26/10/01--------- £ si [email protected]=81 £ ic 10178316/10178397 (2 pages)
1 November 2001Ad 26/10/01--------- £ si [email protected]=81 £ ic 10178316/10178397 (2 pages)
16 October 2001Ad 05/10/01-12/10/01 £ si [email protected]=428 £ ic 10177888/10178316 (2 pages)
16 October 2001Ad 05/10/01-12/10/01 £ si [email protected]=428 £ ic 10177888/10178316 (2 pages)
27 September 2001Ad 21/09/01--------- £ si [email protected]=454 £ ic 10177434/10177888 (2 pages)
27 September 2001Ad 21/09/01--------- £ si [email protected]=454 £ ic 10177434/10177888 (2 pages)
20 September 2001Ad 14/09/01--------- £ si [email protected]=936 £ ic 10176498/10177434 (3 pages)
20 September 2001Ad 14/09/01--------- £ si [email protected]=936 £ ic 10176498/10177434 (3 pages)
12 September 2001Ad 31/08/01--------- £ si 1418@1=1418 £ ic 10175080/10176498 (2 pages)
12 September 2001Ad 31/08/01--------- £ si 1418@1=1418 £ ic 10175080/10176498 (2 pages)
30 August 2001Ad 17/08/01--------- £ si [email protected]=237 £ ic 10174843/10175080 (2 pages)
30 August 2001Ad 17/08/01--------- £ si [email protected]=237 £ ic 10174843/10175080 (2 pages)
21 August 2001Ad 10/08/01--------- £ si [email protected]=1295 £ ic 10173048/10174343 (3 pages)
21 August 2001Ad 14/08/01--------- £ si [email protected]=500 £ ic 10174343/10174843 (2 pages)
21 August 2001Ad 14/08/01--------- £ si [email protected]=500 £ ic 10174343/10174843 (2 pages)
21 August 2001Ad 10/08/01--------- £ si [email protected]=1295 £ ic 10173048/10174343 (3 pages)
20 August 2001Ad 15/08/01--------- £ si [email protected]=295 £ ic 10172533/10172828 (2 pages)
20 August 2001Ad 15/08/01--------- £ si [email protected]=220 £ ic 10172828/10173048 (2 pages)
20 August 2001Ad 15/08/01--------- £ si [email protected]=220 £ ic 10172828/10173048 (2 pages)
20 August 2001Ad 15/08/01--------- £ si [email protected]=295 £ ic 10172533/10172828 (2 pages)
8 August 2001Ad 02/08/01--------- £ si [email protected]=16600 £ ic 10155933/10172533 (5 pages)
8 August 2001Ad 02/08/01--------- £ si [email protected]=16600 £ ic 10155933/10172533 (5 pages)
7 August 2001£ ic 10226933/10155933 31/07/01 £ sr [email protected]=71000 (1 page)
7 August 2001£ ic 10226933/10155933 31/07/01 £ sr [email protected]=71000 (1 page)
6 August 2001Ad 27/07/01--------- £ si [email protected]=81 £ ic 10226852/10226933 (2 pages)
6 August 2001Ad 27/07/01--------- £ si [email protected]=81 £ ic 10226852/10226933 (2 pages)
1 August 2001Ad 24/07/01--------- £ si [email protected]=254 £ ic 10226498/10226752 (2 pages)
1 August 2001Ad 24/07/01--------- £ si [email protected]=254 £ ic 10226498/10226752 (2 pages)
1 August 2001Ad 24/07/01--------- £ si [email protected]=100 £ ic 10226752/10226852 (2 pages)
1 August 2001Ad 24/07/01--------- £ si [email protected]=100 £ ic 10226752/10226852 (2 pages)
29 July 2001£ ic 10280498/10226498 19/07/01 £ sr [email protected]=54000 (1 page)
29 July 2001£ ic 10280498/10226498 19/07/01 £ sr [email protected]=54000 (1 page)
12 July 2001Ad 04/07/01-09/07/01 £ si [email protected]=389 £ ic 10280109/10280498 (3 pages)
12 July 2001Ad 04/07/01-09/07/01 £ si [email protected]=389 £ ic 10280109/10280498 (3 pages)
11 July 2001Ad 02/07/01--------- £ si [email protected]=6773 £ ic 10273336/10280109 (4 pages)
11 July 2001Ad 02/07/01--------- £ si [email protected]=6773 £ ic 10273336/10280109 (4 pages)
10 July 2001£ ic 10346336/10273336 29/06/01 £ sr [email protected]=73000 (1 page)
10 July 2001£ ic 10346336/10273336 29/06/01 £ sr [email protected]=73000 (1 page)
3 July 2001Ad 21/06/01--------- £ si [email protected]=200 £ ic 10346136/10346336 (2 pages)
3 July 2001Ad 21/06/01--------- £ si [email protected]=200 £ ic 10346136/10346336 (2 pages)
20 June 2001Ad 13/06/01--------- £ si [email protected]=2000 £ ic 10344136/10346136 (2 pages)
20 June 2001Ad 13/06/01--------- £ si [email protected]=2000 £ ic 10344136/10346136 (2 pages)
19 June 2001Ad 06/06/01-12/06/01 £ si [email protected]=293 £ ic 10343843/10344136 (2 pages)
19 June 2001Ad 06/06/01-12/06/01 £ si [email protected]=293 £ ic 10343843/10344136 (2 pages)
15 June 2001Ad 29/05/01-29/05/01 £ si [email protected]=500 £ ic 10343343/10343843 (2 pages)
15 June 2001Ad 29/05/01-29/05/01 £ si [email protected]=500 £ ic 10343343/10343843 (2 pages)
1 June 2001Ad 25/04/01--------- £ si [email protected]=500 £ ic 10342843/10343343 (2 pages)
1 June 2001Ad 25/04/01--------- £ si [email protected]=500 £ ic 10342843/10343343 (2 pages)
15 March 2001Ad 09/03/01--------- £ si [email protected]=79 £ ic 10342764/10342843 (2 pages)
15 March 2001Ad 09/03/01--------- £ si [email protected]=79 £ ic 10342764/10342843 (2 pages)
16 February 2001Ad 12/02/01--------- £ si [email protected]=651 £ ic 10338613/10339264 (2 pages)
16 February 2001Ad 09/02/01--------- £ si [email protected]=3500 £ ic 10339264/10342764 (2 pages)
16 February 2001Ad 09/02/01--------- £ si [email protected]=3500 £ ic 10339264/10342764 (2 pages)
16 February 2001Ad 12/02/01--------- £ si [email protected]=651 £ ic 10338613/10339264 (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
1 February 2001Full group accounts made up to 28 July 2000 (56 pages)
1 February 2001Full group accounts made up to 28 July 2000 (56 pages)
26 January 2001Ad 23/01/01--------- £ si [email protected]=26 £ ic 10338587/10338613 (2 pages)
26 January 2001Ad 23/01/01--------- £ si [email protected]=26 £ ic 10338587/10338613 (2 pages)
24 January 2001Ad 03/01/01--------- £ si [email protected]=3 £ ic 10338575/10338578 (2 pages)
24 January 2001Ad 15/01/01--------- £ si [email protected]=1 £ ic 10338578/10338579 (2 pages)
24 January 2001Ad 15/01/01--------- £ si [email protected]=1 £ ic 10338578/10338579 (2 pages)
24 January 2001Ad 03/01/01--------- £ si [email protected]=3 £ ic 10338575/10338578 (2 pages)
24 January 2001Ad 05/01/01--------- £ si [email protected]=8 £ ic 10338579/10338587 (2 pages)
24 January 2001Ad 05/01/01--------- £ si [email protected]=8 £ ic 10338579/10338587 (2 pages)
11 January 2001Return made up to 14/12/00; bulk list available separately (9 pages)
11 January 2001Return made up to 14/12/00; bulk list available separately (9 pages)
4 January 2001Ad 22/12/00--------- £ si [email protected]=800 £ ic 10337775/10338575 (2 pages)
4 January 2001Ad 22/12/00--------- £ si [email protected]=800 £ ic 10337775/10338575 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=130 £ ic 10337229/10337359 (2 pages)
19 December 2000Ad 05/12/00--------- £ si [email protected]=500 £ ic 10335729/10336229 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=130 £ ic 10337229/10337359 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=416 £ ic 10337359/10337775 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=1000 £ ic 10336229/10337229 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=416 £ ic 10337359/10337775 (2 pages)
19 December 2000Ad 05/12/00--------- £ si [email protected]=500 £ ic 10335729/10336229 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=1000 £ ic 10336229/10337229 (2 pages)
19 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 November 2000Ad 21/11/00--------- £ si [email protected]=69 £ ic 10335660/10335729 (2 pages)
27 November 2000Ad 21/11/00--------- £ si [email protected]=69 £ ic 10335660/10335729 (2 pages)
23 November 2000Ad 17/11/00--------- £ si [email protected]=54 £ ic 10335606/10335660 (2 pages)
23 November 2000Ad 03/11/00--------- £ si [email protected]=241 £ ic 10335223/10335464 (2 pages)
23 November 2000Ad 17/11/00--------- £ si [email protected]=142 £ ic 10335464/10335606 (2 pages)
23 November 2000Ad 17/11/00--------- £ si [email protected]=54 £ ic 10335606/10335660 (2 pages)
23 November 2000Ad 03/11/00--------- £ si [email protected]=241 £ ic 10335223/10335464 (2 pages)
23 November 2000Ad 17/11/00--------- £ si [email protected]=142 £ ic 10335464/10335606 (2 pages)
7 November 2000Ad 09/08/00--------- £ si [email protected]=5500 £ ic 10328723/10334223 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=199 £ ic 10328471/10328670 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=53 £ ic 10328670/10328723 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=199 £ ic 10328471/10328670 (2 pages)
7 November 2000Ad 09/08/00--------- £ si [email protected]=5500 £ ic 10328723/10334223 (2 pages)
7 November 2000Ad 07/09/00--------- £ si [email protected]=1000 £ ic 10334223/10335223 (2 pages)
7 November 2000Ad 07/09/00--------- £ si [email protected]=1000 £ ic 10334223/10335223 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=53 £ ic 10328670/10328723 (2 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=150 £ ic 10328321/10328471 (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Ad 17/10/00--------- £ si [email protected]=150 £ ic 10328321/10328471 (2 pages)
19 October 2000Director resigned (1 page)
13 October 2000Ad 10/10/00--------- £ si [email protected]=52 £ ic 10328269/10328321 (2 pages)
13 October 2000Ad 10/10/00--------- £ si [email protected]=52 £ ic 10328269/10328321 (2 pages)
6 October 2000Ad 27/09/00--------- £ si [email protected]=20 £ ic 10328249/10328269 (2 pages)
6 October 2000Ad 27/09/00--------- £ si [email protected]=20 £ ic 10328249/10328269 (2 pages)
5 September 2000Ad 31/08/00--------- £ si [email protected]=96 £ ic 10328153/10328249 (2 pages)
5 September 2000Ad 31/08/00--------- £ si [email protected]=96 £ ic 10328153/10328249 (2 pages)
4 September 2000Ad 22/08/00--------- £ si [email protected]=1265 £ ic 10326888/10328153 (3 pages)
4 September 2000Ad 22/08/00--------- £ si [email protected]=1265 £ ic 10326888/10328153 (3 pages)
9 August 2000Ad 04/08/00--------- £ si [email protected]=17565 £ ic 10309323/10326888 (6 pages)
9 August 2000Ad 04/08/00--------- £ si [email protected]=17565 £ ic 10309323/10326888 (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
4 August 2000Ad 27/07/00--------- £ si [email protected]=69 £ ic 10309254/10309323 (2 pages)
4 August 2000Ad 27/07/00--------- £ si [email protected]=69 £ ic 10309254/10309323 (2 pages)
4 August 2000Ad 27/07/00--------- £ si [email protected]=364 £ ic 10308890/10309254 (2 pages)
4 August 2000Ad 27/07/00--------- £ si [email protected]=364 £ ic 10308890/10309254 (2 pages)
3 August 2000Ad 18/07/00--------- £ si [email protected]=302 £ ic 10308588/10308890 (2 pages)
3 August 2000Ad 31/07/00--------- £ si [email protected]=270 £ ic 10308140/10308410 (2 pages)
3 August 2000Ad 18/07/00--------- £ si [email protected]=302 £ ic 10308588/10308890 (2 pages)
3 August 2000Ad 31/07/00--------- £ si [email protected]=270 £ ic 10308140/10308410 (2 pages)
3 August 2000Ad 18/07/00--------- £ si [email protected]=178 £ ic 10308410/10308588 (2 pages)
3 August 2000Ad 18/07/00--------- £ si [email protected]=178 £ ic 10308410/10308588 (2 pages)
17 July 2000Ad 06/07/00--------- £ si [email protected]=6169 £ ic 10301971/10308140 (3 pages)
17 July 2000Ad 26/05/00--------- £ si [email protected]=103 £ ic 10301868/10301971 (2 pages)
17 July 2000Ad 26/05/00--------- £ si [email protected]=103 £ ic 10301868/10301971 (2 pages)
17 July 2000Ad 06/07/00--------- £ si [email protected]=6169 £ ic 10301971/10308140 (3 pages)
4 July 2000Ad 28/06/00--------- £ si [email protected]=147 £ ic 10301721/10301868 (2 pages)
4 July 2000Ad 28/06/00--------- £ si [email protected]=147 £ ic 10301721/10301868 (2 pages)
29 June 2000Ad 23/06/00--------- £ si [email protected]=56 £ ic 10301665/10301721 (2 pages)
29 June 2000Ad 23/06/00--------- £ si [email protected]=56 £ ic 10301665/10301721 (2 pages)
14 April 2000Ad 06/04/00--------- £ si [email protected]=9 £ ic 10301656/10301665 (2 pages)
14 April 2000Ad 06/04/00--------- £ si [email protected]=9 £ ic 10301656/10301665 (2 pages)
22 March 2000Ad 16/03/00--------- £ si [email protected]=149 £ ic 10301507/10301656 (2 pages)
22 March 2000Ad 16/03/00--------- £ si [email protected]=149 £ ic 10301507/10301656 (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
30 January 2000Ad 29/12/99--------- £ si [email protected]=396 £ ic 10301111/10301507 (2 pages)
30 January 2000Ad 29/12/99--------- £ si [email protected]=396 £ ic 10301111/10301507 (2 pages)
27 January 2000Full group accounts made up to 30 July 1999 (53 pages)
27 January 2000Full group accounts made up to 30 July 1999 (53 pages)
6 January 2000Return made up to 14/12/99; bulk list available separately (8 pages)
6 January 2000Return made up to 14/12/99; bulk list available separately (8 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=109 £ ic 10300502/10300611 (2 pages)
30 December 1999Ad 21/12/99--------- £ si [email protected]=500 £ ic 10300611/10301111 (2 pages)
30 December 1999Ad 21/12/99--------- £ si [email protected]=500 £ ic 10300611/10301111 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=109 £ ic 10300502/10300611 (2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 December 1999Memorandum and Articles of Association (54 pages)
20 December 1999Memorandum and Articles of Association (54 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 December 1999Ad 30/11/99--------- £ si [email protected]=43 £ ic 10300459/10300502 (2 pages)
13 December 1999Ad 30/11/99--------- £ si [email protected]=43 £ ic 10300459/10300502 (2 pages)
8 December 1999Ad 18/11/99--------- £ si [email protected]=2500 £ ic 10297459/10299959 (2 pages)
8 December 1999Ad 23/11/99--------- £ si [email protected]=500 £ ic 10299959/10300459 (2 pages)
8 December 1999Ad 23/11/99--------- £ si [email protected]=500 £ ic 10299959/10300459 (2 pages)
8 December 1999Ad 18/11/99--------- £ si [email protected]=2500 £ ic 10297459/10299959 (2 pages)
21 November 1999Ad 15/11/99--------- £ si [email protected]=368 £ ic 10296883/10297251 (2 pages)
21 November 1999Ad 15/11/99--------- £ si [email protected]=368 £ ic 10296883/10297251 (2 pages)
21 November 1999Ad 04/11/99--------- £ si [email protected]=90 £ ic 10297369/10297459 (2 pages)
21 November 1999Ad 15/11/99--------- £ si [email protected]=97 £ ic 10297251/10297348 (2 pages)
21 November 1999Ad 15/11/99--------- £ si [email protected]=97 £ ic 10297251/10297348 (2 pages)
21 November 1999Ad 06/11/99--------- £ si [email protected]=21 £ ic 10297348/10297369 (2 pages)
21 November 1999Ad 06/11/99--------- £ si [email protected]=21 £ ic 10297348/10297369 (2 pages)
21 November 1999Ad 04/11/99--------- £ si [email protected]=90 £ ic 10297369/10297459 (2 pages)
12 November 1999Ad 22/10/99--------- £ si [email protected]=500 £ ic 10294583/10295083 (2 pages)
12 November 1999Ad 25/10/99--------- £ si [email protected]=800 £ ic 10296083/10296883 (2 pages)
12 November 1999Ad 13/10/99--------- £ si [email protected]=2000 £ ic 10292583/10294583 (2 pages)
12 November 1999Ad 13/10/99--------- £ si [email protected]=1000 £ ic 10295083/10296083 (2 pages)
12 November 1999Ad 13/10/99--------- £ si [email protected]=1000 £ ic 10295083/10296083 (2 pages)
12 November 1999Ad 25/10/99--------- £ si [email protected]=800 £ ic 10296083/10296883 (2 pages)
12 November 1999Ad 13/10/99--------- £ si [email protected]=2000 £ ic 10292583/10294583 (2 pages)
12 November 1999Ad 22/10/99--------- £ si [email protected]=500 £ ic 10294583/10295083 (2 pages)
23 September 1999Ad 21/09/99--------- £ si [email protected]=198 £ ic 10292385/10292583 (2 pages)
23 September 1999Ad 21/09/99--------- £ si [email protected]=198 £ ic 10292385/10292583 (2 pages)
16 September 1999Ad 14/09/99--------- £ si [email protected]=37 £ ic 10292348/10292385 (2 pages)
16 September 1999Ad 14/09/99--------- £ si [email protected]=37 £ ic 10292348/10292385 (2 pages)
2 September 1999Ad 17/08/99--------- £ si [email protected]=162 £ ic 10292186/10292348 (2 pages)
2 September 1999Ad 17/08/99--------- £ si [email protected]=162 £ ic 10292186/10292348 (2 pages)
18 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10291686/10292186 (2 pages)
18 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10291686/10292186 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10288846/10289346 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=250 £ ic 10289346/10289596 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10288846/10289346 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10290096/10290596 (2 pages)
17 August 1999Ad 27/07/99--------- £ si [email protected]=148 £ ic 10288140/10288288 (3 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=250 £ ic 10289346/10289596 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=1000 £ ic 10290596/10291596 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10290096/10290596 (2 pages)
17 August 1999Ad 16/07/99--------- £ si [email protected]=1856 £ ic 10286284/10288140 (4 pages)
17 August 1999Ad 03/08/99--------- £ si [email protected]=558 £ ic 10288288/10288846 (3 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10289596/10290096 (2 pages)
17 August 1999Ad 03/08/99--------- £ si [email protected]=558 £ ic 10288288/10288846 (3 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=90 £ ic 10291596/10291686 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 10289596/10290096 (2 pages)
17 August 1999Ad 16/07/99--------- £ si [email protected]=1856 £ ic 10286284/10288140 (4 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=1000 £ ic 10290596/10291596 (2 pages)
17 August 1999Ad 27/07/99--------- £ si [email protected]=148 £ ic 10288140/10288288 (3 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=90 £ ic 10291596/10291686 (2 pages)
16 August 1999Ad 29/07/99--------- £ si [email protected]=500 £ ic 10285784/10286284 (2 pages)
16 August 1999Ad 29/07/99--------- £ si [email protected]=500 £ ic 10285784/10286284 (2 pages)
1 August 1999Ad 05/07/99--------- £ si [email protected]=61698 £ ic 10224086/10285784 (8 pages)
1 August 1999Ad 05/07/99--------- £ si [email protected]=61698 £ ic 10224086/10285784 (8 pages)
23 June 1999Ad 16/06/99--------- £ si [email protected]=32 £ ic 10224009/10224041 (2 pages)
23 June 1999Ad 16/06/99--------- £ si [email protected]=45 £ ic 10224041/10224086 (2 pages)
23 June 1999Ad 16/06/99--------- £ si [email protected]=45 £ ic 10224041/10224086 (2 pages)
23 June 1999Ad 16/06/99--------- £ si [email protected]=32 £ ic 10224009/10224041 (2 pages)
21 June 1999Ad 14/06/99--------- £ si [email protected]=1000 £ ic 10223009/10224009 (2 pages)
21 June 1999Ad 14/06/99--------- £ si [email protected]=1000 £ ic 10223009/10224009 (2 pages)
11 June 1999Ad 03/06/99--------- £ si [email protected]=84 £ ic 10222925/10223009 (2 pages)
11 June 1999Ad 03/06/99--------- £ si [email protected]=84 £ ic 10222925/10223009 (2 pages)
3 June 1999Ad 24/05/99--------- £ si [email protected]=500 £ ic 10222425/10222925 (2 pages)
3 June 1999Ad 24/05/99--------- £ si [email protected]=500 £ ic 10222425/10222925 (2 pages)
26 May 1999Ad 18/05/99--------- £ si [email protected]=500 £ ic 10221830/10222330 (2 pages)
26 May 1999Ad 20/05/99--------- £ si [email protected]=95 £ ic 10222330/10222425 (2 pages)
26 May 1999Ad 18/05/99--------- £ si [email protected]=2000 £ ic 10219830/10221830 (2 pages)
26 May 1999Ad 18/05/99--------- £ si [email protected]=500 £ ic 10221830/10222330 (2 pages)
26 May 1999Ad 18/05/99--------- £ si [email protected]=2000 £ ic 10219830/10221830 (2 pages)
26 May 1999Ad 19/05/99--------- £ si [email protected]=500 £ ic 10219330/10219830 (2 pages)
26 May 1999Ad 20/05/99--------- £ si [email protected]=95 £ ic 10222330/10222425 (2 pages)
26 May 1999Ad 19/05/99--------- £ si [email protected]=500 £ ic 10219330/10219830 (2 pages)
19 May 1999Ad 29/04/99--------- £ si [email protected]=500 £ ic 10218830/10219330 (2 pages)
19 May 1999Ad 10/05/99--------- £ si [email protected]=1000 £ ic 10217630/10218630 (2 pages)
19 May 1999Ad 10/05/99--------- £ si [email protected]=200 £ ic 10218630/10218830 (2 pages)
19 May 1999Ad 10/05/99--------- £ si [email protected]=200 £ ic 10218630/10218830 (2 pages)
19 May 1999Ad 10/05/99--------- £ si [email protected]=1000 £ ic 10217630/10218630 (2 pages)
19 May 1999Ad 29/04/99--------- £ si [email protected]=500 £ ic 10218830/10219330 (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
24 February 1999Ad 09/02/99--------- £ si [email protected]=65 £ ic 10210765/10210830 (2 pages)
24 February 1999Ad 09/02/99--------- £ si [email protected]=65 £ ic 10210765/10210830 (2 pages)
27 January 1999Ad 22/01/99--------- £ si [email protected]=890 £ ic 10209875/10210765 (2 pages)
27 January 1999Full group accounts made up to 31 July 1998 (48 pages)
27 January 1999Full group accounts made up to 31 July 1998 (48 pages)
27 January 1999Ad 22/01/99--------- £ si [email protected]=890 £ ic 10209875/10210765 (2 pages)
25 January 1999Ad 18/01/99--------- £ si [email protected]=210 £ ic 10209665/10209875 (2 pages)
25 January 1999Ad 18/01/99--------- £ si [email protected]=210 £ ic 10209665/10209875 (2 pages)
20 January 1999Return made up to 14/12/98; bulk list available separately (11 pages)
20 January 1999Return made up to 14/12/98; bulk list available separately (11 pages)
4 January 1999Ad 18/12/98--------- £ si [email protected]=36 £ ic 10209629/10209665 (2 pages)
4 January 1999Ad 18/12/98--------- £ si [email protected]=36 £ ic 10209629/10209665 (2 pages)
21 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 October 1998Ad 16/09/98--------- £ si [email protected]=118 £ ic 10209511/10209629 (3 pages)
21 October 1998Ad 16/09/98--------- £ si [email protected]=118 £ ic 10209511/10209629 (3 pages)
21 October 1998Particulars of contract relating to shares (3 pages)
21 October 1998Particulars of contract relating to shares (3 pages)
30 September 1998Ad 25/09/98--------- £ si [email protected]=167 £ ic 10209344/10209511 (2 pages)
30 September 1998Ad 25/09/98--------- £ si [email protected]=167 £ ic 10209344/10209511 (2 pages)
24 September 1998Ad 16/09/98--------- £ si [email protected]=72 £ ic 10209272/10209344 (2 pages)
24 September 1998Ad 16/09/98--------- £ si [email protected]=72 £ ic 10209272/10209344 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=69 £ ic 10209203/10209272 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=69 £ ic 10209203/10209272 (2 pages)
20 August 1998Ad 06/07/98--------- £ si [email protected]=8320 £ ic 10200883/10209203 (3 pages)
20 August 1998Particulars of contract relating to shares (3 pages)
20 August 1998Ad 06/07/98--------- £ si [email protected]=8320 £ ic 10200883/10209203 (3 pages)
20 August 1998Particulars of contract relating to shares (3 pages)
30 July 1998Ad 03/07/98--------- £ si [email protected]=12684 £ ic 10188199/10200883 (5 pages)
30 July 1998Ad 03/07/98--------- £ si [email protected]=12684 £ ic 10188199/10200883 (5 pages)
27 July 1998Ad 23/07/98--------- £ si [email protected]=193 £ ic 10188006/10188199 (2 pages)
27 July 1998Ad 23/07/98--------- £ si [email protected]=193 £ ic 10188006/10188199 (2 pages)
26 July 1998Ad 20/07/98--------- £ si [email protected]=2500 £ ic 10185506/10188006 (2 pages)
26 July 1998Ad 20/07/98--------- £ si [email protected]=2500 £ ic 10185506/10188006 (2 pages)
20 July 1998Ad 10/07/98--------- £ si [email protected]=180 £ ic 10185326/10185506 (2 pages)
20 July 1998Ad 10/07/98--------- £ si [email protected]=180 £ ic 10185326/10185506 (2 pages)
14 July 1998Rectification of share register (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Rectification of share register (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Ad 25/06/98--------- £ si [email protected]=8500 £ ic 10176826/10185326 (2 pages)
6 July 1998Ad 30/06/98--------- £ si [email protected]=1300 £ ic 10175526/10176826 (2 pages)
6 July 1998Ad 25/06/98--------- £ si [email protected]=8500 £ ic 10176826/10185326 (2 pages)
6 July 1998Ad 30/06/98--------- £ si [email protected]=1300 £ ic 10175526/10176826 (2 pages)
6 July 1998Director resigned (1 page)
25 June 1998Ad 18/06/98--------- £ si [email protected]=750 £ ic 10174776/10175526 (2 pages)
25 June 1998Ad 18/06/98--------- £ si [email protected]=750 £ ic 10174776/10175526 (2 pages)
24 May 1998Ad 08/05/98--------- £ si [email protected]=137 £ ic 10174639/10174776 (2 pages)
24 May 1998Ad 08/05/98--------- £ si [email protected]=137 £ ic 10174639/10174776 (2 pages)
18 May 1998Ad 06/05/98--------- £ si [email protected]=440 £ ic 10174199/10174639 (2 pages)
18 May 1998Ad 06/05/98--------- £ si [email protected]=440 £ ic 10174199/10174639 (2 pages)
7 May 1998Ad 28/04/98--------- £ si [email protected]=3500 £ ic 10170699/10174199 (2 pages)
7 May 1998Ad 28/04/98--------- £ si [email protected]=3500 £ ic 10170699/10174199 (2 pages)
17 February 1998Ad 13/02/98--------- £ si [email protected]=1000 £ ic 10169677/10170677 (2 pages)
17 February 1998Ad 13/02/98--------- £ si [email protected]=1000 £ ic 10169677/10170677 (2 pages)
12 February 1998Ad 10/02/98--------- £ si [email protected]=1000 £ ic 10199677/10200677 (2 pages)
12 February 1998Ad 06/02/98--------- £ si [email protected]=32000 £ ic 10167677/10199677 (2 pages)
12 February 1998Ad 10/02/98--------- £ si [email protected]=1000 £ ic 10199677/10200677 (2 pages)
12 February 1998Ad 06/02/98--------- £ si [email protected]=1000 £ ic 10200677/10201677 (2 pages)
12 February 1998Ad 06/02/98--------- £ si [email protected]=32000 £ ic 10167677/10199677 (2 pages)
12 February 1998Ad 06/02/98--------- £ si [email protected]=1000 £ ic 10200677/10201677 (2 pages)
1 February 1998Ad 23/01/98--------- £ si [email protected]=1000 £ ic 10166677/10167677 (2 pages)
1 February 1998Ad 23/01/98--------- £ si [email protected]=1000 £ ic 10166677/10167677 (2 pages)
15 January 1998Ad 08/01/98--------- £ si [email protected]=5500 £ ic 10161045/10166545 (2 pages)
15 January 1998Full group accounts made up to 31 July 1997 (48 pages)
15 January 1998Ad 05/01/98--------- £ si [email protected]=132 £ ic 10166545/10166677 (2 pages)
15 January 1998Ad 05/01/98--------- £ si [email protected]=132 £ ic 10166545/10166677 (2 pages)
15 January 1998Full group accounts made up to 31 July 1997 (48 pages)
15 January 1998Ad 08/01/98--------- £ si [email protected]=5500 £ ic 10161045/10166545 (2 pages)
11 January 1998Ad 31/12/97--------- £ si [email protected]=132 £ ic 10160913/10161045 (2 pages)
11 January 1998Ad 31/12/97--------- £ si [email protected]=132 £ ic 10160913/10161045 (2 pages)
8 January 1998Ad 31/12/97--------- £ si [email protected]=132 £ ic 10160781/10160913 (2 pages)
8 January 1998Ad 31/12/97--------- £ si [email protected]=132 £ ic 10160781/10160913 (2 pages)
6 January 1998Return made up to 14/12/97; bulk list available separately (11 pages)
6 January 1998Return made up to 14/12/97; bulk list available separately (11 pages)
4 January 1998Ad 18/12/97--------- £ si [email protected]=2500 £ ic 10155407/10157907 (2 pages)
4 January 1998Ad 17/12/97--------- £ si [email protected]=2577 £ ic 10157907/10160484 (2 pages)
4 January 1998Ad 18/12/97--------- £ si [email protected]=2500 £ ic 10155407/10157907 (2 pages)
4 January 1998Ad 19/12/97--------- £ si [email protected]=165 £ ic 10160484/10160649 (2 pages)
4 January 1998Ad 17/12/97--------- £ si [email protected]=2577 £ ic 10157907/10160484 (2 pages)
4 January 1998Ad 19/12/97--------- £ si [email protected]=165 £ ic 10160484/10160649 (2 pages)
31 December 1997Memorandum and Articles of Association (5 pages)
31 December 1997Memorandum and Articles of Association (5 pages)
23 December 1997Ad 15/12/97--------- £ si [email protected]=15 £ ic 10155392/10155407 (2 pages)
23 December 1997Ad 15/12/97--------- £ si [email protected]=83 £ ic 10155309/10155392 (2 pages)
23 December 1997Ad 15/12/97--------- £ si [email protected]=15 £ ic 10155392/10155407 (2 pages)
23 December 1997Ad 15/12/97--------- £ si [email protected]=83 £ ic 10155309/10155392 (2 pages)
22 December 1997Ad 04/12/97--------- £ si [email protected]=323 £ ic 10154778/10155101 (2 pages)
22 December 1997Ad 04/12/97--------- £ si [email protected]=323 £ ic 10154778/10155101 (2 pages)
22 December 1997Ad 04/12/97--------- £ si [email protected]=1592 £ ic 10153186/10154778 (2 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=43 £ ic 10155101/10155144 (2 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=165 £ ic 10155144/10155309 (2 pages)
22 December 1997Ad 04/12/97--------- £ si [email protected]=1592 £ ic 10153186/10154778 (2 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=43 £ ic 10155101/10155144 (2 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=165 £ ic 10155144/10155309 (2 pages)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 December 1997Memorandum and Articles of Association (46 pages)
19 December 1997Memorandum and Articles of Association (46 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
19 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 December 1997Ad 28/11/97--------- £ si [email protected]=1000 £ ic 10152186/10153186 (2 pages)
9 December 1997Ad 28/11/97--------- £ si [email protected]=1000 £ ic 10152186/10153186 (2 pages)
27 November 1997Ad 24/11/97--------- £ si [email protected]=655 £ ic 10149058/10149713 (2 pages)
27 November 1997Ad 18/11/97--------- £ si [email protected]=132 £ ic 10151213/10151345 (2 pages)
27 November 1997Ad 17/11/97--------- £ si [email protected]=2 £ ic 10152184/10152186 (2 pages)
27 November 1997Ad 17/11/97--------- £ si [email protected]=2 £ ic 10152184/10152186 (2 pages)
27 November 1997Ad 24/11/97--------- £ si [email protected]=655 £ ic 10149058/10149713 (2 pages)
27 November 1997Ad 18/11/97--------- £ si [email protected]=1500 £ ic 10149713/10151213 (2 pages)
27 November 1997Ad 18/11/97--------- £ si [email protected]=1500 £ ic 10149713/10151213 (2 pages)
27 November 1997Ad 18/11/97--------- £ si [email protected]=839 £ ic 10151345/10152184 (2 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=500 £ ic 10148558/10149058 (2 pages)
27 November 1997Ad 18/11/97--------- £ si [email protected]=132 £ ic 10151213/10151345 (2 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=500 £ ic 10148558/10149058 (2 pages)
27 November 1997Ad 18/11/97--------- £ si [email protected]=839 £ ic 10151345/10152184 (2 pages)
17 November 1997Ad 03/11/97--------- £ si [email protected]=167 £ ic 10148391/10148558 (2 pages)
17 November 1997Ad 03/11/97--------- £ si [email protected]=167 £ ic 10148391/10148558 (2 pages)
7 November 1997Ad 24/10/97--------- £ si [email protected]=2500 £ ic 10145891/10148391 (2 pages)
7 November 1997Ad 24/10/97--------- £ si [email protected]=2500 £ ic 10145891/10148391 (2 pages)
29 October 1997Ad 15/10/97--------- £ si [email protected]=500 £ ic 10145391/10145891 (2 pages)
29 October 1997Ad 16/10/97--------- £ si [email protected]=33 £ ic 10144858/10144891 (2 pages)
29 October 1997Ad 16/10/97--------- £ si [email protected]=33 £ ic 10144858/10144891 (2 pages)
29 October 1997Ad 15/10/97--------- £ si [email protected]=500 £ ic 10145391/10145891 (2 pages)
29 October 1997Ad 16/10/97--------- £ si [email protected]=500 £ ic 10144891/10145391 (2 pages)
29 October 1997Ad 16/10/97--------- £ si [email protected]=500 £ ic 10144891/10145391 (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 14/07/97--------- £ si [email protected]=3646 £ ic 10141212/10144858 (4 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 14/07/97--------- £ si [email protected]=3646 £ ic 10141212/10144858 (4 pages)
14 October 1997Ad 08/10/97--------- £ si [email protected]=132 £ ic 10141080/10141212 (2 pages)
14 October 1997Ad 08/10/97--------- £ si [email protected]=132 £ ic 10141080/10141212 (2 pages)
23 September 1997Ad 16/09/97--------- £ si [email protected]=132 £ ic 10140816/10140948 (2 pages)
23 September 1997Ad 16/09/97--------- £ si [email protected]=132 £ ic 10140948/10141080 (2 pages)
23 September 1997Ad 16/09/97--------- £ si [email protected]=132 £ ic 10140948/10141080 (2 pages)
23 September 1997Ad 16/09/97--------- £ si [email protected]=132 £ ic 10140816/10140948 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=65 £ ic 10140147/10140212 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=604 £ ic 10140212/10140816 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=498 £ ic 10139612/10140110 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=14 £ ic 10140110/10140124 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=65 £ ic 10140147/10140212 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=23 £ ic 10140124/10140147 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=14 £ ic 10140110/10140124 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=23 £ ic 10140124/10140147 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=604 £ ic 10140212/10140816 (2 pages)
9 September 1997Ad 04/09/97--------- £ si [email protected]=498 £ ic 10139612/10140110 (2 pages)
21 August 1997Ad 14/08/97--------- £ si [email protected]=66 £ ic 10139546/10139612 (2 pages)
21 August 1997Ad 14/08/97--------- £ si [email protected]=66 £ ic 10139546/10139612 (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
23 July 1997Ad 14/07/97--------- £ si 5000@1=5000 £ ic 10133225/10138225 (2 pages)
23 July 1997Ad 14/07/97--------- £ si 5000@1=5000 £ ic 10133225/10138225 (2 pages)
14 July 1997Ad 01/07/97--------- £ si [email protected]=53692 £ ic 10079533/10133225 (10 pages)
14 July 1997Ad 01/07/97--------- £ si [email protected]=53692 £ ic 10079533/10133225 (10 pages)
30 June 1997Ad 24/06/97--------- £ si [email protected]=500 £ ic 10079033/10079533 (2 pages)
30 June 1997Ad 24/06/97--------- £ si [email protected]=500 £ ic 10079033/10079533 (2 pages)
19 June 1997Ad 09/06/97--------- £ si [email protected]=745 £ ic 10078288/10079033 (2 pages)
19 June 1997Ad 09/06/97--------- £ si [email protected]=745 £ ic 10078288/10079033 (2 pages)
6 June 1997Ad 29/05/97--------- £ si [email protected]=150 £ ic 10078138/10078288 (2 pages)
6 June 1997Ad 29/05/97--------- £ si [email protected]=150 £ ic 10078138/10078288 (2 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=1000 £ ic 10076993/10077993 (2 pages)
23 May 1997Ad 09/05/97--------- £ si [email protected]=145 £ ic 10077993/10078138 (2 pages)
23 May 1997Ad 09/05/97--------- £ si [email protected]=145 £ ic 10077993/10078138 (2 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=1000 £ ic 10076993/10077993 (2 pages)
8 May 1997Ad 29/04/97--------- £ si [email protected]=24300 £ ic 10052693/10076993 (2 pages)
8 May 1997Ad 29/04/97--------- £ si [email protected]=24300 £ ic 10052693/10076993 (2 pages)
29 April 1997Ad 22/04/97--------- £ si [email protected]=1460 £ ic 10048733/10050193 (2 pages)
29 April 1997Ad 22/04/97--------- £ si [email protected]=1460 £ ic 10048733/10050193 (2 pages)
29 April 1997Ad 24/04/97--------- £ si [email protected]=2500 £ ic 10050193/10052693 (2 pages)
29 April 1997Ad 24/04/97--------- £ si [email protected]=2500 £ ic 10050193/10052693 (2 pages)
26 February 1997Ad 19/02/97--------- £ si [email protected]=1210 £ ic 10046701/10047911 (2 pages)
26 February 1997Ad 21/02/97--------- £ si [email protected]=500 £ ic 10048233/10048733 (2 pages)
26 February 1997Ad 19/02/97--------- £ si [email protected]=1210 £ ic 10046701/10047911 (2 pages)
26 February 1997Ad 19/02/97--------- £ si [email protected]=322 £ ic 10047911/10048233 (2 pages)
26 February 1997Ad 21/02/97--------- £ si [email protected]=500 £ ic 10048233/10048733 (2 pages)
26 February 1997Ad 19/02/97--------- £ si [email protected]=322 £ ic 10047911/10048233 (2 pages)
18 February 1997Ad 12/02/97--------- £ si [email protected]=1500 £ ic 10045201/10046701 (2 pages)
18 February 1997Full group accounts made up to 31 July 1996 (48 pages)
18 February 1997Full group accounts made up to 31 July 1996 (48 pages)
18 February 1997Ad 12/02/97--------- £ si [email protected]=1500 £ ic 10045201/10046701 (2 pages)
11 February 1997Ad 03/02/97--------- £ si [email protected]=1500 £ ic 10042201/10043701 (2 pages)
11 February 1997Ad 31/01/97--------- £ si [email protected]=1500 £ ic 10043701/10045201 (2 pages)
11 February 1997Ad 03/02/97--------- £ si [email protected]=1500 £ ic 10042201/10043701 (2 pages)
11 February 1997Ad 31/01/97--------- £ si [email protected]=1500 £ ic 10043701/10045201 (2 pages)
5 February 1997Ad 30/01/97--------- £ si [email protected]=1000 £ ic 10040701/10041701 (2 pages)
5 February 1997Ad 30/01/97--------- £ si [email protected]=1000 £ ic 10040701/10041701 (2 pages)
25 January 1997Ad 21/01/97--------- £ si [email protected]=150 £ ic 10040551/10040701 (2 pages)
25 January 1997Ad 21/01/97--------- £ si [email protected]=150 £ ic 10040551/10040701 (2 pages)
14 January 1997Return made up to 14/12/96; bulk list available separately (10 pages)
14 January 1997Return made up to 14/12/96; bulk list available separately (10 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
16 December 1996Ad 26/11/96--------- £ si [email protected]=327 £ ic 10051188/10051515 (2 pages)
16 December 1996Ad 21/11/96--------- £ si [email protected]=500 £ ic 10051515/10052015 (2 pages)
16 December 1996Ad 26/11/96--------- £ si [email protected]=327 £ ic 10051188/10051515 (2 pages)
16 December 1996Ad 29/11/96--------- £ si [email protected]=500 £ ic 10050688/10051188 (2 pages)
16 December 1996Ad 21/11/96--------- £ si [email protected]=500 £ ic 10051515/10052015 (2 pages)
16 December 1996Ad 29/11/96--------- £ si [email protected]=500 £ ic 10050688/10051188 (2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(59 pages)
12 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 December 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(59 pages)
12 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 November 1996Ad 06/11/96--------- £ si [email protected]=2000 £ ic 10048688/10050688 (2 pages)
22 November 1996Ad 06/11/96--------- £ si [email protected]=2000 £ ic 10048688/10050688 (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=800 £ ic 10047388/10048188 (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=800 £ ic 10047388/10048188 (2 pages)
7 November 1996Ad 25/10/96--------- £ si [email protected]=500 £ ic 10048188/10048688 (2 pages)
7 November 1996Ad 25/10/96--------- £ si [email protected]=500 £ ic 10048188/10048688 (2 pages)
1 November 1996Ad 18/10/96--------- £ si [email protected]=801 £ ic 10046463/10047264 (2 pages)
1 November 1996Ad 18/10/96--------- £ si [email protected]=83 £ ic 10047305/10047388 (2 pages)
1 November 1996Ad 22/10/96--------- £ si [email protected]=41 £ ic 10047264/10047305 (2 pages)
1 November 1996Ad 22/10/96--------- £ si [email protected]=41 £ ic 10047264/10047305 (2 pages)
1 November 1996Ad 18/10/96--------- £ si [email protected]=83 £ ic 10047305/10047388 (2 pages)
1 November 1996Ad 18/10/96--------- £ si [email protected]=801 £ ic 10046463/10047264 (2 pages)
15 October 1996Ad 10/10/96--------- £ si [email protected]=1000 £ ic 10045463/10046463 (2 pages)
15 October 1996Ad 08/10/96--------- £ si [email protected]=2000 £ ic 10043463/10045463 (2 pages)
15 October 1996Ad 08/10/96--------- £ si [email protected]=2000 £ ic 10043463/10045463 (2 pages)
15 October 1996Ad 10/10/96--------- £ si [email protected]=1000 £ ic 10045463/10046463 (2 pages)
10 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Ad 02/10/96--------- £ si [email protected]=139 £ ic 10043324/10043463 (2 pages)
6 October 1996Ad 02/10/96--------- £ si [email protected]=139 £ ic 10043324/10043463 (2 pages)
12 August 1996Ad 06/08/96--------- £ si [email protected]=2000 £ ic 10041324/10043324 (2 pages)
12 August 1996Ad 06/08/96--------- £ si [email protected]=2000 £ ic 10041324/10043324 (2 pages)
2 July 1996Ad 03/06/96--------- £ si [email protected]=489 £ ic 10040835/10041324 (2 pages)
2 July 1996Ad 03/06/96--------- £ si [email protected]=489 £ ic 10040835/10041324 (2 pages)
22 June 1996Ad 07/06/96--------- £ si [email protected]=644 £ ic 10040191/10040835 (2 pages)
22 June 1996Ad 07/06/96--------- £ si [email protected]=644 £ ic 10040191/10040835 (2 pages)
20 June 1996Ad 10/06/96--------- £ si [email protected]=1422 £ ic 10038769/10040191 (2 pages)
20 June 1996Ad 10/06/96--------- £ si [email protected]=1422 £ ic 10038769/10040191 (2 pages)
10 June 1996Ad 30/05/96--------- £ si [email protected]=1000 £ ic 10037769/10038769 (2 pages)
10 June 1996Ad 30/05/96--------- £ si [email protected]=1000 £ ic 10037769/10038769 (2 pages)
6 June 1996Ad 17/05/96--------- £ si [email protected]=1000 £ ic 10035469/10036469 (2 pages)
6 June 1996Ad 17/05/96--------- £ si [email protected]=1000 £ ic 10035469/10036469 (2 pages)
6 June 1996Ad 17/05/96--------- £ si [email protected]=1300 £ ic 10036469/10037769 (2 pages)
6 June 1996Ad 17/05/96--------- £ si [email protected]=1300 £ ic 10036469/10037769 (2 pages)
30 May 1996Ad 23/05/96--------- £ si [email protected]=2000 £ ic 10033469/10035469 (2 pages)
30 May 1996Ad 23/05/96--------- £ si [email protected]=2000 £ ic 10033469/10035469 (2 pages)
25 May 1996Ad 16/05/96--------- £ si [email protected]=2500 £ ic 10030969/10033469 (2 pages)
25 May 1996Ad 16/05/96--------- £ si [email protected]=2500 £ ic 10030969/10033469 (2 pages)
1 May 1996Ad 23/04/96--------- £ si [email protected]=500 £ ic 10027469/10027969 (2 pages)
1 May 1996Ad 23/04/96--------- £ si [email protected]=3000 £ ic 10027969/10030969 (2 pages)
1 May 1996Ad 23/04/96--------- £ si [email protected]=3000 £ ic 10027969/10030969 (2 pages)
1 May 1996Ad 23/04/96--------- £ si [email protected]=500 £ ic 10027469/10027969 (2 pages)
24 April 1996Ad 19/03/96--------- £ si [email protected]=88 £ ic 10027381/10027469 (2 pages)
24 April 1996Ad 19/03/96--------- £ si [email protected]=88 £ ic 10027381/10027469 (2 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=110 £ ic 10027271/10027381 (2 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=110 £ ic 10027271/10027381 (2 pages)
1 March 1996Director's particulars changed (3 pages)
1 March 1996Director's particulars changed (3 pages)
27 February 1996Ad 22/02/96--------- £ si [email protected]=1000 £ ic 10025771/10026771 (2 pages)
27 February 1996Ad 22/02/96--------- £ si [email protected]=1000 £ ic 10025771/10026771 (2 pages)
21 February 1996Ad 20/02/96--------- £ si [email protected]=890 £ ic 10024881/10025771 (2 pages)
21 February 1996Ad 20/02/96--------- £ si [email protected]=890 £ ic 10024881/10025771 (2 pages)
20 February 1996Ad 13/02/96--------- £ si [email protected]=1000 £ ic 10023881/10024881 (2 pages)
20 February 1996Ad 13/02/96--------- £ si [email protected]=1000 £ ic 10023881/10024881 (2 pages)
14 February 1996Ad 23/01/95--------- £ si [email protected] (2 pages)
14 February 1996Ad 23/01/95--------- £ si [email protected] (2 pages)
29 January 1996Ad 23/01/96--------- £ si [email protected]=360 £ ic 10023521/10023881 (2 pages)
29 January 1996Ad 23/01/96--------- £ si [email protected]=360 £ ic 10023521/10023881 (2 pages)
24 January 1996Return made up to 14/12/95; bulk list available separately (11 pages)
24 January 1996Return made up to 14/12/95; bulk list available separately (11 pages)
15 January 1996Full group accounts made up to 28 July 1995 (38 pages)
15 January 1996Full group accounts made up to 28 July 1995 (38 pages)
3 January 1996Ad 22/12/95--------- £ si [email protected]=81 £ ic 10023440/10023521 (2 pages)
3 January 1996Ad 22/12/95--------- £ si [email protected]=81 £ ic 10023440/10023521 (2 pages)
2 January 1996Ad 21/12/95--------- £ si [email protected]=500 £ ic 10022940/10023440 (2 pages)
2 January 1996Ad 21/12/95--------- £ si [email protected]=500 £ ic 10022940/10023440 (2 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 December 1995Memorandum and Articles of Association (118 pages)
15 December 1995Memorandum and Articles of Association (118 pages)
15 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 December 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 December 1995Ad 06/12/95--------- £ si [email protected]=500 £ ic 10022440/10022940 (2 pages)
13 December 1995Ad 06/12/95--------- £ si [email protected]=500 £ ic 10022440/10022940 (2 pages)
13 December 1995Ad 06/12/95--------- £ si [email protected]=2100 £ ic 10020340/10022440 (2 pages)
13 December 1995Ad 06/12/95--------- £ si [email protected]=2100 £ ic 10020340/10022440 (2 pages)
1 December 1995Ad 21/11/95--------- £ si [email protected]=123 £ ic 10020217/10020340 (2 pages)
1 December 1995Ad 21/11/95--------- £ si [email protected]=123 £ ic 10020217/10020340 (2 pages)
15 November 1995Ad 13/11/95--------- £ si [email protected]=2500 £ ic 10017717/10020217 (2 pages)
15 November 1995Ad 13/11/95--------- £ si [email protected]=2500 £ ic 10017717/10020217 (2 pages)
9 November 1995Ad 06/11/95--------- £ si [email protected]=1500 £ ic 10016217/10017717 (2 pages)
9 November 1995Ad 06/11/95--------- £ si [email protected]=1500 £ ic 10016217/10017717 (2 pages)
1 November 1995Ad 27/10/95--------- £ si [email protected]=1500 £ ic 10014184/10015684 (2 pages)
1 November 1995Ad 27/10/95--------- £ si [email protected]=1500 £ ic 10014184/10015684 (2 pages)
1 November 1995Ad 27/10/95--------- £ si [email protected]=33 £ ic 10015684/10015717 (2 pages)
1 November 1995Ad 27/10/95--------- £ si [email protected]=33 £ ic 10015684/10015717 (2 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=8000 £ ic 10006184/10014184 (2 pages)
26 October 1995Ad 19/10/95--------- £ si [email protected]=441 £ ic 10002243/10002684 (2 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=8000 £ ic 10006184/10014184 (2 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=3500 £ ic 10002684/10006184 (2 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=3500 £ ic 10002684/10006184 (2 pages)
26 October 1995Ad 19/10/95--------- £ si [email protected]=441 £ ic 10002243/10002684 (2 pages)
4 August 1995Ad 14/07/95--------- £ si [email protected]=500 £ ic 10001243/10001743 (2 pages)
4 August 1995Ad 14/07/95--------- £ si [email protected]=500 £ ic 10001243/10001743 (2 pages)
21 June 1995Ad 14/06/95--------- £ si [email protected]=1000 £ ic 9999743/10000743 (2 pages)
21 June 1995Ad 14/06/95--------- £ si [email protected]=1000 £ ic 9999743/10000743 (2 pages)
19 May 1995Ad 12/05/95--------- £ si [email protected]=3125 £ ic 9993391/9996516 (2 pages)
19 May 1995Ad 12/05/95--------- £ si [email protected]=3125 £ ic 9993391/9996516 (2 pages)
4 May 1995Ad 02/05/95--------- £ si [email protected]=360 £ ic 9993031/9993391 (2 pages)
4 May 1995Ad 02/05/95--------- £ si [email protected]=360 £ ic 9993031/9993391 (2 pages)
4 May 1995Director's particulars changed (4 pages)
4 May 1995Director's particulars changed (4 pages)
3 May 1995Ad 01/05/95--------- £ si [email protected]=51600 £ ic 9941431/9993031 (2 pages)
3 May 1995Ad 01/05/95--------- £ si [email protected]=51600 £ ic 9941431/9993031 (2 pages)
30 April 1995Ad 27/04/95--------- £ si [email protected]=1250 £ ic 9940181/9941431 (2 pages)
30 April 1995Ad 27/04/95--------- £ si [email protected]=1250 £ ic 9940181/9941431 (2 pages)
26 April 1995Ad 25/04/95--------- £ si [email protected]=2500 £ ic 9937681/9940181 (2 pages)
26 April 1995Ad 25/04/95--------- £ si [email protected]=2500 £ ic 9937681/9940181 (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (458 pages)
4 November 1994Full group accounts made up to 29 July 1994 (37 pages)
4 November 1994Full group accounts made up to 29 July 1994 (37 pages)
15 December 1993Full group accounts made up to 30 July 1993 (40 pages)
15 December 1993Full group accounts made up to 30 July 1993 (40 pages)
16 February 1993Full accounts made up to 31 July 1992 (35 pages)
16 February 1993Full accounts made up to 31 July 1992 (35 pages)
14 January 1992Full group accounts made up to 2 August 1991 (39 pages)
14 January 1992Full group accounts made up to 2 August 1991 (39 pages)
14 January 1992Full group accounts made up to 2 August 1991 (39 pages)
7 January 1991Full group accounts made up to 31 July 1990 (39 pages)
7 January 1991Full group accounts made up to 31 July 1990 (39 pages)
17 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
17 December 1990Memorandum and Articles of Association (81 pages)
17 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
17 December 1990Memorandum and Articles of Association (81 pages)
15 January 1990Full group accounts made up to 31 July 1989 (46 pages)
15 January 1990Full group accounts made up to 31 July 1989 (46 pages)
1 December 1989Company name changed st ives group PLC\certificate issued on 01/12/89 (6 pages)
1 December 1989Company name changed st ives group PLC\certificate issued on 01/12/89 (6 pages)
24 January 1989Full group accounts made up to 31 July 1988 (39 pages)
24 January 1989Full group accounts made up to 31 July 1988 (39 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1988Full group accounts made up to 31 July 1987 (29 pages)
28 September 1988Full group accounts made up to 31 July 1987 (29 pages)
3 March 1987Group of companies' accounts made up to 31 July 1986 (31 pages)
3 March 1987Return made up to 17/02/87; full list of members (5 pages)
3 March 1987Return made up to 17/02/87; full list of members (5 pages)
3 March 1987Group of companies' accounts made up to 31 July 1986 (31 pages)
13 March 1986Accounts made up to 31 July 1985 (24 pages)
13 March 1986Accounts made up to 31 July 1985 (24 pages)
12 September 1985Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1985Certificate of re-registration from Private to Public Limited Company (1 page)
18 February 1985Accounts made up to 31 July 1984 (22 pages)
18 February 1985Accounts made up to 31 July 1984 (22 pages)
5 September 1983Accounts made up to 31 July 1982 (16 pages)
5 September 1983Accounts made up to 31 July 1982 (16 pages)
20 May 1981Company name changed\certificate issued on 20/05/81 (3 pages)
20 May 1981Company name changed\certificate issued on 20/05/81 (3 pages)
23 March 1981Certificate of incorporation (1 page)
23 March 1981Incorporation (36 pages)
23 March 1981Incorporation (36 pages)
23 March 1981Certificate of incorporation (1 page)