Redmond
Wa 98052-6399
United States
Director Name | Mr Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2020(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Wa 98052-6399 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2020(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mark Lawrence Norton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1993) |
Role | Company Director |
Correspondence Address | 41 Rosslyn Hill London NW3 5UJ |
Director Name | Ian Stewart Ferguson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Philip Jeremy McConnell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 5 Battlefield Road St Albans Hertfordshire AL1 4DA |
Director Name | Mr Philip Jonathan May |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | West End Farm West End Essendon Hertfordshire AL9 6AZ |
Director Name | Mr Christopher John Mairs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 11 Barnsbury Park Islington London N1 1HQ |
Director Name | Mr Marion Earl Getz |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Route 1 Box 235 Lovettsville Virginia 22080 United States |
Director Name | Mr John Mark Cooper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Mr Anthony Michael Downes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 555 Florida Street San Francisco Ca94110 United States |
Director Name | Dr Andrew Christopher Eastwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 7 Ridley Hill Farm Ridley Tarporley Cheshire CW6 9RX |
Director Name | Graeme Macarthur |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mendick Wood West Linton Peebleshire EH46 7AA Scotland |
Secretary Name | Mr Derek William Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | 327 Ware Road Hertford Hertfordshire SG13 7EL |
Director Name | Dr John Wilfred Lazar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(13 years after company formation) |
Appointment Duration | 22 years (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Michael Jeffrey Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 22 Fair Ridge Marlow Hill High Wycombe Buckinghamshire HP11 1PL |
Director Name | Colin Michael Dancer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(16 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 36 Bycullah Road Enfield Middlesex EN2 8PJ |
Director Name | Christopher John Mairs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | The Quiet House 13 Macaulay Buildings Widcombe Hill Bath Avon BA2 6AT |
Director Name | Benjamin Hales Ball |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | James Goetz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 July 2020) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Kevin Denuccio |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2008(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Stephen Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr William Coughran Jr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Jeffrey Allen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Stephen Patrick Mullaney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(33 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16350 Matilija Drive Los Gatos Ca 95030 |
Secretary Name | Mr Jonathan Smith |
---|---|
Status | Resigned |
Appointed | 08 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Hans Martin Nielsen Lund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2015(34 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Christopher John Mairs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr John Christopher Mairs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(35 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Jason Aaron Brein |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2017(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Graeme Macarthur |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Director Name | Mr Kelvin Trevor Barber |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Secretary Name | Versec Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2016(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2020) |
Correspondence Address | 39 Alma Road St. Albans AL1 3AT |
Website | metaswitch.com |
---|---|
Telephone | 020 83661177 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
120.9m at £0.00001 | Dc Holdco Sarl 64.86% Preferred A |
---|---|
13m at £0.00001 | Trustees Of Data Connection LTD Second Employee Benefit Trust 6.95% Preferred B1 |
19.1m at £0.000003 | Dc Holdco Sarl 3.07% Ordinary |
12.9m at £0.000003 | Scarlett Nominees LTD 2.08% Ordinary |
36.5m at £0.00001 | Scarlett Nominees LTD 19.57% Preferred B2 |
2.4m at £0.00001 | Trustees Of Data Connection LTD Second Employee Benefit Trust 1.27% Deferred B3 |
7.6m at £0.000003 | Scarlett Nominees LTD 1.23% Ordinary C2 |
- | OTHER 0.73% - |
850k at £0.000003 | Scarlett Nominees LTD 0.14% Additional Plan |
546.2k at £0.000003 | Trustees Of Data Connection LTD Second Employee Benefit Trust 0.09% Deferred C3 |
3 at £0 | Trustees Of Data Connection LTD Second Employee Benefit Trust 0.00% Ordinary C1 |
Year | 2014 |
---|---|
Turnover | £92,138,306 |
Gross Profit | £57,517,491 |
Net Worth | £158,671 |
Cash | £768,991 |
Current Liabilities | £50,204,273 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
5 June 2003 | Delivered on: 12 June 2003 Satisfied on: 10 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4,6,8,10 and 12 windmill hill together with a right of way over the passageway at the back of the property leading into shirley road and land lying to the south of windmill hill london borough of enfield t/n(s) MX162666, MX304464, EGL269699 and NGL268109. Fully Satisfied |
---|---|
5 June 2003 | Delivered on: 12 June 2003 Satisfied on: 10 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 old park road enfield london borough of enfield t/n EGL151033. Fully Satisfied |
11 April 2003 | Delivered on: 17 April 2003 Satisfied on: 24 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1993 | Delivered on: 13 July 1993 Satisfied on: 12 February 1997 Persons entitled: Fennoskandia Bank Limited Classification: Mem of charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gbp 500,000. Fully Satisfied |
24 November 1992 | Delivered on: 27 November 1992 Satisfied on: 12 February 1997 Persons entitled: Fennoscandia Bank Limited Classification: Memorandum of charge on deposits of cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gbp 500,000 as may be adjusted (for full details refer to doc M395). Fully Satisfied |
6 July 1989 | Delivered on: 10 July 1989 Satisfied on: 20 March 2010 Persons entitled: The Canada Life Assurance Company Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which constitute interest arising on the principal amount to the credit of the sterling deposit account no 20298395 with barclays bank PLC. Fully Satisfied |
6 July 1989 | Delivered on: 10 July 1989 Satisfied on: 20 March 2010 Persons entitled: The Canada Life Assurance Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23.6.89 or the charge. Particulars: F/H property, k/a 100, church street, enfield, title no mx 182902. floating charge over all the undertaking and all property and assets present and future. Fully Satisfied |
6 November 1987 | Delivered on: 12 November 1987 Satisfied on: 31 January 1997 Persons entitled: Fennoscandia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 September 2003 | Delivered on: 6 September 2003 Satisfied on: 24 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 church street london borough of enfield t/n MX182902. Fully Satisfied |
28 September 1982 | Delivered on: 7 October 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all fixtures, fixed plant & machinery. (See doc M15). Fully Satisfied |
30 May 2018 | Delivered on: 12 June 2018 Persons entitled: Hsbc Corporate Trust Company (UK) Limited Classification: A registered charge Particulars: Trade marks as set out in the letter dated 30 may 2018. Outstanding |
2 August 2017 | Delivered on: 9 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
2 August 2017 | Delivered on: 9 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold land at 100 church street, enfield, middlesex EN2. 6AR and registered at land registry with title number MX182902.. The trade mark 'metaswitch device' registered under the european. Union jurisdiction with registration number 15967714.. please see the charge instrument for detail of further. Intellectual property. Outstanding |
30 August 2013 | Delivered on: 12 September 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: F/H land at 100 church street enfield t/no MX182902. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 12 September 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2010 | Delivered on: 8 April 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at 100 church street enfield t/no MX182902 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 March 2010 | Delivered on: 8 April 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 August 2023 | Full accounts made up to 31 August 2022 (42 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 31 August 2021 (51 pages) |
4 August 2022 | Full accounts made up to 31 August 2020 (69 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 16 December 2020 with updates (6 pages) |
17 March 2021 | Director's details changed for Mr Keith Ranger Dolliver on 14 July 2020 (2 pages) |
11 November 2020 | Memorandum and Articles of Association (42 pages) |
9 November 2020 | Statement of capital on 9 November 2020
|
9 November 2020 | Resolutions
|
9 November 2020 | Solvency Statement dated 20/10/20 (1 page) |
9 November 2020 | Statement by Directors (1 page) |
5 November 2020 | Resolutions
|
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
23 October 2020 | Notification of Somerville Acquisition Uk Limited as a person with significant control on 14 July 2020 (2 pages) |
27 August 2020 | Registered office address changed from C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 August 2020 (1 page) |
11 August 2020 | Resolutions
|
11 August 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Memorandum and Articles of Association (86 pages) |
28 July 2020 | Appointment of Reed Smith Corporate Services Limited as a secretary on 14 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Hans Martin Nielsen Lund as a director on 14 July 2020 (1 page) |
14 July 2020 | Satisfaction of charge 015789180017 in full (1 page) |
14 July 2020 | Termination of appointment of Stephen Patrick Mullaney as a director on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Graeme Macarthur as a director on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of James Goetz as a director on 14 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Keith Ranger Dolliver as a director on 14 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Deep Shah as a director on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Jason Aaron Brein as a director on 14 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Benjamin Owen Orndorff as a director on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 100 Church Street Enfield Middlesex EN2 6BQ United Kingdom to C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS on 14 July 2020 (1 page) |
14 July 2020 | Satisfaction of charge 015789180016 in full (1 page) |
14 July 2020 | Termination of appointment of Ian Stewart Ferguson as a director on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Versec Secretaries Limited as a secretary on 14 July 2020 (1 page) |
20 May 2020 | Change of share class name or designation (2 pages) |
13 May 2020 | Change of share class name or designation (2 pages) |
13 May 2020 | Change of share class name or designation (2 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
17 April 2020 | Change of share class name or designation (2 pages) |
17 April 2020 | Satisfaction of charge 015789180015 in full (4 pages) |
6 March 2020 | Change of share class name or designation (2 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
11 February 2020 | Change of share class name or designation (2 pages) |
23 January 2020 | Group of companies' accounts made up to 31 August 2019 (90 pages) |
20 January 2020 | Change of share class name or designation (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (8 pages) |
11 December 2019 | Second filing of a statement of capital following an allotment of shares on 31 July 2019
|
6 December 2019 | Change of share class name or designation (2 pages) |
22 November 2019 | Change of share class name or designation (2 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
5 November 2019 | Resolutions
|
17 October 2019 | Change of share class name or designation (2 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
19 September 2019 | Change of share class name or designation (2 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
12 August 2019 | Change of share class name or designation (2 pages) |
1 August 2019 | Termination of appointment of Graeme Macarthur as a director on 26 June 2019 (1 page) |
1 August 2019 | Appointment of Mr Graeme Macarthur as a director on 30 April 2019 (2 pages) |
31 July 2019 | Appointment of Mr Graeme Macarthur as a director on 26 June 2019 (2 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Termination of appointment of Kelvin Trevor Barber as a director on 26 June 2019 (1 page) |
25 July 2019 | Termination of appointment of Graeme Macarthur as a director on 30 April 2019 (1 page) |
25 July 2019 | Appointment of Mr Kelvin Trevor Barber as a director on 15 May 2019 (2 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
16 April 2019 | Change of share class name or designation (2 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
5 March 2019 | Change of share class name or designation (2 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
4 January 2019 | Group of companies' accounts made up to 31 August 2018 (88 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with updates (8 pages) |
3 September 2018 | Resolutions
|
17 August 2018 | Purchase of own shares. (3 pages) |
29 June 2018 | Purchase of own shares. (3 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
12 June 2018 | Registration of charge 015789180017, created on 30 May 2018 (6 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
25 April 2018 | Termination of appointment of Christopher John Mairs as a director on 25 April 2018 (1 page) |
15 March 2018 | Satisfaction of charge 015789180014 in full (1 page) |
15 March 2018 | Satisfaction of charge 015789180013 in full (1 page) |
15 March 2018 | Satisfaction of charge 12 in full (2 pages) |
15 March 2018 | Satisfaction of charge 11 in full (1 page) |
19 January 2018 | Group of companies' accounts made up to 31 August 2017 (87 pages) |
8 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Appointment of Versec Secretaries Limited as a secretary on 1 May 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (8 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (8 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
18 October 2017 | Appointment of Mr Jason Aaron Brein as a director on 27 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Jeffrey Allen as a director on 27 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Benjamin Hales Ball as a director on 27 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Jeffrey Allen as a director on 27 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Jason Aaron Brein as a director on 27 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Benjamin Hales Ball as a director on 27 September 2017 (1 page) |
12 October 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
9 August 2017 | Registration of charge 015789180016, created on 2 August 2017 (31 pages) |
9 August 2017 | Registration of charge 015789180015, created on 2 August 2017 (67 pages) |
9 August 2017 | Registration of charge 015789180015, created on 2 August 2017 (67 pages) |
9 August 2017 | Registration of charge 015789180016, created on 2 August 2017 (31 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (84 pages) |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (84 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
17 March 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
15 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (9 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (9 pages) |
2 November 2016 | Termination of appointment of John Christopher Mairs as a director on 27 September 2016 (1 page) |
2 November 2016 | Termination of appointment of John Christopher Mairs as a director on 27 September 2016 (1 page) |
1 November 2016 | Appointment of Mr John Christopher Mairs as a director on 27 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Christopher John Mairs as a director on 27 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of John Wilfred Lazar as a director on 31 August 2016 (1 page) |
1 November 2016 | Appointment of Mr John Christopher Mairs as a director on 27 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of John Wilfred Lazar as a director on 31 August 2016 (1 page) |
1 November 2016 | Appointment of Mr Christopher John Mairs as a director on 27 September 2016 (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Annual return made up to 18 December 2015 with a full list of shareholders
|
9 June 2016 | Annual return made up to 18 December 2015 with a full list of shareholders
|
24 May 2016 | Group of companies' accounts made up to 31 August 2015 (74 pages) |
24 May 2016 | Group of companies' accounts made up to 31 August 2015 (74 pages) |
23 May 2016 | Termination of appointment of Jonathan Smith as a secretary on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Jonathan Smith as a secretary on 30 April 2016 (1 page) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2016 | Statement by Directors (10 pages) |
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Solvency Statement dated 09/03/16 (9 pages) |
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Statement by Directors (10 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Solvency Statement dated 09/03/16 (9 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
4 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Purchase of own shares. (3 pages) |
24 November 2015 | Purchase of own shares. (3 pages) |
24 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
17 November 2015 | Particulars of variation of rights attached to shares (11 pages) |
17 November 2015 | Particulars of variation of rights attached to shares (11 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2012 (29 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (28 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (30 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (30 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2012 (29 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (29 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (28 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (29 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
22 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (34 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (34 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Appointment of Hans Martin Nielsen Lund as a director on 27 August 2015 (2 pages) |
2 September 2015 | Appointment of Hans Martin Nielsen Lund as a director on 27 August 2015 (2 pages) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
20 January 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
13 January 2015 | Appointment of Mr Jonathan Smith as a secretary on 8 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Stephen Halstead as a secretary on 8 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Jonathan Smith as a secretary on 8 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Stephen Halstead as a secretary on 8 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Jonathan Smith as a secretary on 8 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Stephen Halstead as a secretary on 8 January 2015 (1 page) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
27 November 2014 | Second filing of SH01 previously delivered to Companies House
|
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Cancellation of shares. Statement of capital on 7 August 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
27 November 2014 | Second filing of SH01 previously delivered to Companies House
|
27 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
27 November 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
27 November 2014 | Cancellation of shares. Statement of capital on 7 August 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
27 November 2014 | Cancellation of shares. Statement of capital on 7 August 2014
|
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
27 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Group of companies' accounts made up to 31 August 2014 (74 pages) |
19 November 2014 | Group of companies' accounts made up to 31 August 2014 (74 pages) |
6 November 2014 | Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages) |
6 November 2014 | Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages) |
11 July 2014 | Termination of appointment of William Coughran Jr as a director (1 page) |
11 July 2014 | Termination of appointment of William Coughran Jr as a director (1 page) |
10 April 2014 | Purchase of own shares. (3 pages) |
10 April 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 21 July 2013
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 21 July 2013
|
19 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
18 March 2014 | Registered office address changed from , 13 Station Road, Finchley, London, N3 2SB on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from , 13 Station Road, Finchley, London, N3 2SB on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 18 March 2014 (1 page) |
28 February 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Termination of appointment of Kevin Denuccio as a director (1 page) |
19 February 2014 | Termination of appointment of Kevin Denuccio as a director (1 page) |
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 13 July 2013
|
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders
|
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (27 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 13 July 2013
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
9 December 2013 | Group of companies' accounts made up to 31 August 2013 (82 pages) |
9 December 2013 | Group of companies' accounts made up to 31 August 2013 (82 pages) |
12 September 2013 | Registration of charge 015789180013 (31 pages) |
12 September 2013 | Registration of charge 015789180014 (20 pages) |
12 September 2013 | Registration of charge 015789180013 (31 pages) |
12 September 2013 | Registration of charge 015789180014 (20 pages) |
20 August 2013 | Cancellation of shares. Statement of capital on 20 August 2013
|
20 August 2013 | Cancellation of shares. Statement of capital on 20 August 2013
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Cancellation of shares. Statement of capital on 10 April 2013
|
10 April 2013 | Cancellation of shares. Statement of capital on 10 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (4 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 18 May 2012
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 26 January 2002
|
28 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (4 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 26 January 2002
|
28 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (20 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 18 May 2012
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (4 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 21 December 2011
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 21 December 2011
|
28 March 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Purchase of own shares. (4 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
26 November 2012 | Group of companies' accounts made up to 31 August 2012 (85 pages) |
26 November 2012 | Group of companies' accounts made up to 31 August 2012 (85 pages) |
25 July 2012 | Group of companies' accounts made up to 31 August 2011 (91 pages) |
25 July 2012 | Group of companies' accounts made up to 31 August 2011 (91 pages) |
23 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (27 pages) |
23 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders
|
23 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders
|
20 February 2012 | Director's details changed for Mr John Wilfred Lazar on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Graeme Macarthur on 17 November 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Stephen Halstead on 17 December 2011 (1 page) |
20 February 2012 | Director's details changed for Mr Deep Shah on 17 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Ian Stewart Ferguson on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Kevin Denuccio on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Deep Shah on 17 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Kevin Denuccio on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Graeme Macarthur on 17 November 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Stephen Halstead on 17 December 2011 (1 page) |
20 February 2012 | Director's details changed for James Goetz on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Benjamin Hales Ball on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Benjamin Hales Ball on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr John Wilfred Lazar on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for James Goetz on 17 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Ian Stewart Ferguson on 17 December 2011 (2 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Change of share class name or designation (2 pages) |
17 January 2012 | Sub-division of shares on 30 August 2010 (5 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2012 | Change of share class name or designation (2 pages) |
17 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Sub-division of shares on 30 August 2010 (5 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Resolutions
|
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Resolutions
|
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
26 August 2011 | Company name changed data connection LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed data connection LIMITED\certificate issued on 26/08/11
|
1 March 2011 | Director's details changed for John Wilfred Lazar on 1 October 2009 (2 pages) |
1 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders
|
1 March 2011 | Director's details changed for James Goetz on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for John Wilfred Lazar on 1 October 2009 (2 pages) |
1 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders
|
1 March 2011 | Director's details changed for Benjamin Hales Ball on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for John Wilfred Lazar on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Benjamin Hales Ball on 1 October 2009 (2 pages) |
1 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (15 pages) |
1 March 2011 | Director's details changed for James Goetz on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Kevin Denuccio on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Graeme Macarthur on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for James Goetz on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Graeme Macarthur on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Kevin Denuccio on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Graeme Macarthur on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Benjamin Hales Ball on 1 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Kevin Denuccio on 1 October 2009 (2 pages) |
23 February 2011 | Appointment of Mr Jeffrey Allen as a director (2 pages) |
23 February 2011 | Appointment of Mr William Coughran Jr as a director (2 pages) |
23 February 2011 | Appointment of Mr Jeffrey Allen as a director (2 pages) |
23 February 2011 | Appointment of Mr William Coughran Jr as a director (2 pages) |
11 February 2011 | Group of companies' accounts made up to 31 August 2010 (69 pages) |
11 February 2011 | Group of companies' accounts made up to 31 August 2010 (69 pages) |
13 October 2010 | Appointment of Stephen Halstead as a secretary (3 pages) |
13 October 2010 | Appointment of Stephen Halstead as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Derek Brooker as a secretary (1 page) |
12 October 2010 | Termination of appointment of Derek Brooker as a secretary (1 page) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
1 April 2010 | Termination of appointment of Philip Mcconnell as a director (1 page) |
1 April 2010 | Termination of appointment of Philip Mcconnell as a director (1 page) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (22 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (22 pages) |
5 February 2010 | Director's details changed for Mr Philip Jeremy Mcconnell on 30 April 2009 (1 page) |
5 February 2010 | Director's details changed for Mr Philip Jeremy Mcconnell on 30 April 2009 (1 page) |
19 January 2010 | Group of companies' accounts made up to 31 August 2009 (67 pages) |
19 January 2010 | Group of companies' accounts made up to 31 August 2009 (67 pages) |
13 November 2009 | Appointment of Graeme Macarthur as a director (1 page) |
13 November 2009 | Appointment of Kevin Denuccio as a director (1 page) |
13 November 2009 | Appointment of Graeme Macarthur as a director (1 page) |
13 November 2009 | Appointment of Kevin Denuccio as a director (1 page) |
5 November 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
14 April 2009 | Registered office changed on 14/04/2009 from 14 swinton street london greater london WC1X 9NX (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, 14 swinton street, london, greater london, WC1X 9NX (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, 14 swinton street, london, greater london, WC1X 9NX (1 page) |
18 March 2009 | Group of companies' accounts made up to 31 August 2008 (64 pages) |
18 March 2009 | Group of companies' accounts made up to 31 August 2008 (64 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from, 13 station road, finchley, london, N3 2SB (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 13 station road finchley london N3 2SB (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, 13 station road, finchley, london, N3 2SB (1 page) |
13 February 2009 | Return made up to 18/12/08; bulk list available separately (9 pages) |
13 February 2009 | Return made up to 18/12/08; bulk list available separately (9 pages) |
4 September 2008 | Group of companies' accounts made up to 31 August 2007 (34 pages) |
4 September 2008 | Group of companies' accounts made up to 31 August 2007 (34 pages) |
16 July 2008 | 169 amending share class to deferred for 10/01/08 (1 page) |
16 July 2008 | 169 amending share class to deferred for 10/01/08 (1 page) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (19 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (19 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
3 June 2008 | Amending 88(2) (2 pages) |
27 March 2008 | Nc inc already adjusted 10/01/08 (2 pages) |
27 March 2008 | Nc inc already adjusted 10/01/08 (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/01/08\gbp si [email protected]=1.79282\gbp ic 1799/1800.79282\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/01/08\gbp si [email protected]=0.76835\gbp ic 1800.98528/1801.75363\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/01/08\gbp si [email protected]=0.05774\gbp ic 1800.79282/1800.85056\ (2 pages) |
11 March 2008 | Ad 10/01/08\gbp si [email protected]=0.13472\gbp ic 1800.85056/1800.98528\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/01/08\gbp si [email protected]=1.79282\gbp ic 1799/1800.79282\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/01/08\gbp si [email protected]=0.13472\gbp ic 1800.85056/1800.98528\ (2 pages) |
11 March 2008 | Ad 10/01/08\gbp si [email protected]=0.05774\gbp ic 1800.79282/1800.85056\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/01/08\gbp si [email protected]=0.76835\gbp ic 1800.98528/1801.75363\ (2 pages) |
21 February 2008 | £ ic 11106/11106 10/01/08 £ sr [email protected] (1 page) |
21 February 2008 | £ ic 11106/1799 10/01/08 £ sr [email protected]=9307 (1 page) |
21 February 2008 | £ ic 11122/11106 10/01/08 £ sr [email protected]=16 (1 page) |
21 February 2008 | £ ic 11106/1799 10/01/08 £ sr [email protected]=9307 (1 page) |
21 February 2008 | £ ic 11122/11106 10/01/08 £ sr [email protected]=16 (1 page) |
21 February 2008 | £ ic 11106/11106 10/01/08 £ sr [email protected] (1 page) |
7 February 2008 | Return made up to 18/12/07; full list of members (56 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (56 pages) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
9 January 2008 | Ad 14/09/07--------- £ si [email protected] £ ic 11122/11122 (27 pages) |
9 January 2008 | Ad 29/09/06--------- £ si [email protected] (19 pages) |
9 January 2008 | Ad 14/09/07--------- £ si [email protected] £ ic 11122/11122 (27 pages) |
9 January 2008 | Ad 29/09/06--------- £ si [email protected] (19 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Nc inc already adjusted 15/08/07 (1 page) |
25 October 2007 | Nc inc already adjusted 15/08/07 (1 page) |
25 October 2007 | Nc inc already adjusted 22/12/05 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 22/12/05 (1 page) |
4 August 2007 | Resolutions
|
4 August 2007 | Resolutions
|
20 July 2007 | Group of companies' accounts made up to 31 August 2006 (32 pages) |
20 July 2007 | Group of companies' accounts made up to 31 August 2006 (32 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members
|
16 January 2007 | Return made up to 18/12/06; full list of members
|
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
22 September 2006 | Group of companies' accounts made up to 31 August 2005 (28 pages) |
22 September 2006 | Group of companies' accounts made up to 31 August 2005 (28 pages) |
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
19 January 2006 | Return made up to 18/12/05; full list of members
|
19 January 2006 | Return made up to 18/12/05; full list of members
|
6 October 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
6 October 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
23 December 2004 | Return made up to 18/12/04; full list of members
|
23 December 2004 | Return made up to 18/12/04; full list of members
|
21 July 2004 | Group of companies' accounts made up to 31 August 2003 (31 pages) |
21 July 2004 | Group of companies' accounts made up to 31 August 2003 (31 pages) |
18 December 2003 | Return made up to 18/12/03; full list of members
|
18 December 2003 | Return made up to 18/12/03; full list of members
|
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
4 July 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (13 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (13 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
3 October 2002 | Group of companies' accounts made up to 31 August 2001 (30 pages) |
3 October 2002 | Group of companies' accounts made up to 31 August 2001 (30 pages) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
11 January 2002 | Return made up to 18/12/01; full list of members (13 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 18/12/01; full list of members (13 pages) |
11 January 2002 | Director's particulars changed (1 page) |
4 June 2001 | Full group accounts made up to 31 August 2000 (30 pages) |
4 June 2001 | Full group accounts made up to 31 August 2000 (30 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (12 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (12 pages) |
29 January 2000 | Full group accounts made up to 31 August 1999 (30 pages) |
29 January 2000 | Full group accounts made up to 31 August 1999 (30 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members (14 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members (14 pages) |
7 June 1999 | Full group accounts made up to 31 August 1998 (30 pages) |
7 June 1999 | Full group accounts made up to 31 August 1998 (30 pages) |
31 May 1998 | Full group accounts made up to 31 August 1997 (30 pages) |
31 May 1998 | Full group accounts made up to 31 August 1997 (30 pages) |
12 December 1997 | Return made up to 18/12/97; full list of members (12 pages) |
12 December 1997 | Return made up to 18/12/97; full list of members (12 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
2 June 1997 | Full group accounts made up to 31 August 1996 (30 pages) |
2 June 1997 | Full group accounts made up to 31 August 1996 (30 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 18/12/96; full list of members (13 pages) |
14 January 1997 | Return made up to 18/12/96; full list of members (13 pages) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
17 June 1996 | Full group accounts made up to 31 August 1995 (29 pages) |
17 June 1996 | Full group accounts made up to 31 August 1995 (29 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (34 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (34 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
20 June 1995 | Full group accounts made up to 31 August 1994 (25 pages) |
20 June 1995 | Full group accounts made up to 31 August 1994 (25 pages) |
10 January 1995 | New director appointed (2 pages) |
10 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
8 September 1992 | Ad 07/01/91-28/03/92 £ si [email protected] (7 pages) |
8 September 1992 | Ad 07/01/91-28/03/92 £ si [email protected] (7 pages) |
4 March 1992 | New director appointed (2 pages) |
4 March 1992 | New director appointed (2 pages) |
20 March 1991 | Ad 01/09/90--------- £ si [email protected] (4 pages) |
20 March 1991 | Resolutions
|
20 March 1991 | Nc inc already adjusted 01/09/90 01/09/90 (1 page) |
20 March 1991 | Ad 01/09/90--------- £ si [email protected] (4 pages) |
20 March 1991 | Nc inc already adjusted 01/09/90 01/09/90 (1 page) |
20 March 1991 | Resolutions
|
22 September 1989 | Nc inc already adjusted (1 page) |
22 September 1989 | Resolutions
|
22 September 1989 | Nc inc already adjusted (1 page) |
22 September 1989 | Resolutions
|
22 September 1989 | Wd 15/09/89 ad 29/08/89--------- £ si [email protected]=1642 £ ic 9307/10949 (2 pages) |
22 September 1989 | Wd 15/09/89 ad 29/08/89--------- £ si [email protected]=1642 £ ic 9307/10949 (2 pages) |
16 December 1988 | Resolutions
|
16 December 1988 | Memorandum and Articles of Association (11 pages) |
16 December 1988 | Memorandum and Articles of Association (11 pages) |
16 December 1988 | Resolutions
|
4 February 1987 | Group of companies' accounts made up to 31 August 1986 (16 pages) |
4 February 1987 | Group of companies' accounts made up to 31 August 1986 (16 pages) |
24 January 1987 | Return made up to 19/12/86; full list of members (6 pages) |
24 January 1987 | Return made up to 19/12/86; full list of members (6 pages) |
18 September 1986 | Alter share structure (1 page) |
18 September 1986 | Alter share structure (1 page) |
19 August 1981 | Incorporation (15 pages) |
19 August 1981 | Incorporation (15 pages) |
10 August 1981 | Incorporation (15 pages) |
10 August 1981 | Certificate of incorporation (1 page) |
10 August 1981 | Certificate of incorporation (1 page) |
10 August 1981 | Incorporation (15 pages) |