Company NameArris Global Ltd.
Company StatusActive
Company Number01672847
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 5 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Daniel Strock Zambrano
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Boulevard De Grenelle Vantiva S.A.
Paris
75015
Director NameMr Lars Ihlen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed09 January 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Boulevard De Grenelle Vantiva S.A.
Paris
75015
Director NameMr Francois Yves Jean-Marie Allain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Boulevard De Grenelle Vantiva S.A.
Paris
75015
Director NameOlga Helene Odile Simone Damiron
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Vantiva S.A.
Boulevard De Grenelle
Paris
75015
Director NameMr John Emerson Knapp
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Director NameMr David Richard Hood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 September 2004)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farm
Coniston With Kilnsey
Skipton
North Yorkshire
BD23 5HT
Director NameMr Robert Arthur Fleming
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Cottage
Stainburn
Leeds
LS21 2LR
Secretary NameBarry Rubery
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressBeggar Hall Nun Monkton Pool Lane
Green Hammerton
York
Yorkshire
YO26 8EH
Director NameStephen Frank Lister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1995)
RoleSales Director
Correspondence Address10 Welbeck Road
Bolsover
Chesterfield
Derbyshire
S44 6DE
Director NameMr Steven Russell Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Lane Ends Farm
Cowling
North Yorkshire
BD22 0LD
Secretary NameMr Michael John Deakin
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472 Leeds Road
Idle
Bradford
West Yorkshire
BD10 9AA
Director NameStephen Melvin Barnes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 May 1998)
RoleMarketing Director
Correspondence Address14 Duchy Road
Harrogate
North Yorkshire
HG1 2EP
Secretary NameMr Steven Russell Jones
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMiddle Lane Ends Farm
Cowling
North Yorkshire
BD22 0LD
Director NameTimothy Malise Curtis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressStreet Farmhouse
Vernham Street
Andover
Hampshire
SP11 0EL
Director NameMr Robert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerry Gardens
Church Lane, Burley
Ringwood
Hampshire
BH24 4AP
Secretary NameMr Anthony John Dixon
NationalityBritish
StatusResigned
Appointed24 June 1997(14 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameJohn Howard Dyson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodalair
Sandford Lane
Hurst
Berkshire
RG10 0SU
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2006)
RoleChairman & Non Executive Direc
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameMarvin Jones
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleChief Executive Officer
Correspondence Address552 Lodge Trail Circle
Prescott
Arizona 86303-4991
United States
Director NameTimothy James Fern
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
RoleChief Technology Officer
Correspondence AddressSpringfield Farm
Sleights Lane, High Birstwith
Harrogate
North Yorkshire
HG3 2LH
Director NameRobert Michael McTighe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2001(18 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr Neil Gaydon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(19 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr David Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 York Road
Harrogate
North Yorkshire
HG1 2QA
Director NameMarten Charles Griffin Fraser
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMs Patricia Chapman-Pincher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(22 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 January 2016)
RoleNon-Executive Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr David Alyn McKinney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr Michael James Inglis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameMr Allan Leighton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameAmanda Mesler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2012(29 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressVictoria Road Saltaire
West Yorkshire
BD18 3LF
Director NameMr Mike Inglis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Road
Saltaire
West Yorkshire
BD18 3LF
Director NameStephen McCaffery
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(33 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2019)
RoleSenior Vice Presiden
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Michael David Coppin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2019(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Commscope Inc 1100 Commscope Place Se
Hickory
North Carolina, 28602
United States
Secretary NameMr Jonathan Niall Murphy
StatusResigned
Appointed09 June 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2024)
RoleCompany Director
Correspondence AddressCorke Abbey Avenue Bray
Co. Dublin
Ireland

Contact

Websitewww.pace.com/global/
Telephone01408 061005
Telephone regionGolspie

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,726,296,370
Gross Profit£350,859,854
Net Worth-£64,044,278
Cash£119,984,187
Current Liabilities£676,681,821

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

11 August 2006Delivered on: 11 August 2006
Satisfied on: 30 October 2007
Persons entitled: Solectron Corporation

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property together with all buildings fixtures and fixed plant floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 20 July 2006
Satisfied on: 3 February 2007
Persons entitled: Barclays Bank PLC and Barclays Bank PLC, New York Branch

Classification: Deposit account control agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit accounts. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 9 July 2002
Satisfied on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 22 October 1994
Satisfied on: 7 June 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £144,872.23 and all other monies due or to become due from the company to the chargee.
Particulars: Sppnm 2624 vision solder paste screen s/n 20200151:mbsf nm 2378C board loader s/n 20900154:mbsf nm 2387C board unloader s/n 20200254. see the mortgage charge document for full details.
Fully Satisfied
10 August 1994Delivered on: 15 August 1994
Satisfied on: 18 July 1996
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: As 355F1:registration mark g-ecos:serial number 5300 including (i)all engines,radios,appliances,parts,spare parts,instruments,appurtenances,accessories,replacements,furnishings and other equipment of any kind whatsoever.(ii)all logbooks,maintenance records,record books,manuals,handbooks,drawings,schedules and other data in the possession of the owner. See the mortgage charge document for full details.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Satisfied on: 26 June 1993
Persons entitled: City of Bradford Metropolitan Council

Classification: Debenture
Secured details: Sterling pounds 40,000.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 December 1985Delivered on: 6 December 1985
Persons entitled: City of Bradford Metropolitan Council

Classification: Debenture
Secured details: Sterling pounds 10,000.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
16 March 1984Delivered on: 6 April 1984
Satisfied on: 31 May 1996
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: (See doc M16). 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
16 December 2008Delivered on: 27 December 2008
Satisfied on: 6 October 2010
Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as Security Trustee

Classification: Share account pledge agreement
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the pledged financial instruments account and the pledged bank account. See image for full details.
Fully Satisfied
16 December 2008Delivered on: 20 December 2008
Satisfied on: 6 October 2010
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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.
Fully Satisfied
12 January 2007Delivered on: 20 January 2007
Satisfied on: 10 December 2008
Persons entitled: Llandsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all specified investments all dirivative rights all investments all insurance goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 August 2006Delivered on: 20 September 2006
Satisfied on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H premises k/a the office and warehouse premises at salt mills saltaire shipley west yorkshire together with all of its right title and interest in and to the buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 September 1983Delivered on: 13 September 1983
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: F/H - 97 woodroyd road and 92 new cross street, west bowling bradford BD5 8BS west yorkshire.
Fully Satisfied
17 October 2017Delivered on: 6 November 2017
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including patent numbers D592207, D492295 and 6600521. for more details please refer to the instrument.
Outstanding
17 October 2017Delivered on: 26 October 2017
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including trademark registration numbers 3143915, 2439720 and 3848269. for more details please refer to the instrument.
Outstanding
17 October 2017Delivered on: 26 October 2017
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including patent numbers 1045584, 2343809 and 1037462.. for more details please refer to the instrument.
Outstanding
30 August 2016Delivered on: 5 September 2016
Persons entitled: Bank of America N.A

Classification: A registered charge
Outstanding

Filing History

10 January 2021Full accounts made up to 31 December 2019 (47 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Neil Shankland as a director on 19 March 2020 (1 page)
25 March 2020Appointment of Alisdair Saunders Lamb More as a director on 19 March 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (42 pages)
30 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
16 April 2019Change of details for Arris International Plc as a person with significant control on 5 April 2019 (2 pages)
8 April 2019Termination of appointment of David Bernard Potts as a director on 4 April 2019 (1 page)
8 April 2019Satisfaction of charge 016728470015 in full (1 page)
8 April 2019Satisfaction of charge 016728470014 in full (1 page)
8 April 2019Termination of appointment of Stephen Mccaffery as a director on 4 April 2019 (1 page)
8 April 2019Termination of appointment of Anthony Emilien Zuyderhoff as a director on 4 April 2019 (1 page)
8 April 2019Appointment of Mr Neil Shankland as a director on 4 April 2019 (2 pages)
8 April 2019Satisfaction of charge 016728470016 in full (1 page)
8 April 2019Appointment of Mr Michael David Coppin as a director on 4 April 2019 (2 pages)
8 April 2019Registered office address changed from Victoria Road Saltaire West Yorkshire BD18 3LF to 100 New Bridge Street London EC4V 6JA on 8 April 2019 (1 page)
8 April 2019Satisfaction of charge 016728470017 in full (1 page)
4 October 2018Full accounts made up to 31 December 2017 (44 pages)
20 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Anthony Emilien Zuyderhoff as a director on 21 December 2017 (2 pages)
5 January 2018Resolutions
  • RES13 ‐ Credit agreement. Documents 18/12/2017
(2 pages)
5 January 2018Appointment of Mr Anthony Emilien Zuyderhoff as a director on 21 December 2017 (2 pages)
6 November 2017Registration of charge 016728470017, created on 17 October 2017 (520 pages)
6 November 2017Registration of charge 016728470017, created on 17 October 2017 (520 pages)
6 November 2017Full accounts made up to 31 December 2016 (46 pages)
6 November 2017Full accounts made up to 31 December 2016 (46 pages)
26 October 2017Registration of charge 016728470015, created on 17 October 2017 (484 pages)
26 October 2017Registration of charge 016728470016, created on 17 October 2017 (491 pages)
26 October 2017Registration of charge 016728470016, created on 17 October 2017 (491 pages)
26 October 2017Registration of charge 016728470015, created on 17 October 2017 (484 pages)
23 October 2017Resolutions
  • RES13 ‐ "Credit agreement", the "guarantee". The "relevant documents". The "directors". Conflict of interest. The directors to approve the terms and transactions. The execution, delivery and performance of the relevant documents be authorised. The entry by the company will promote the best interests of the company for the benefit of its sole member. The "authorised signatory". 17/10/2017
(2 pages)
23 October 2017Resolutions
  • RES13 ‐ "Credit agreement", the "guarantee". The "relevant documents". The "directors". Conflict of interest. The directors to approve the terms and transactions. The execution, delivery and performance of the relevant documents be authorised. The entry by the company will promote the best interests of the company for the benefit of its sole member. The "authorised signatory". 17/10/2017
(2 pages)
10 August 2017Notification of Arris International Plc as a person with significant control on 6 June 2016 (2 pages)
10 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
10 August 2017Notification of Arris International Plc as a person with significant control on 6 June 2016 (2 pages)
10 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
11 May 2017Resolutions
  • RES13 ‐ Credit agreement/second amendment agreement/directors authority to approve terms and transactions of revelant documents 25/04/2017
(2 pages)
11 May 2017Resolutions
  • RES13 ‐ Credit agreement/second amendment agreement/directors authority to approve terms and transactions of revelant documents 25/04/2017
(2 pages)
28 December 2016Statement by Directors (2 pages)
28 December 2016Resolutions
  • RES13 ‐ Share premium account cancelled 22/12/2016
(2 pages)
28 December 2016Statement of capital on 28 December 2016
  • GBP 16,390,572.50
(5 pages)
28 December 2016Solvency Statement dated 22/12/16 (2 pages)
28 December 2016Statement by Directors (2 pages)
28 December 2016Resolutions
  • RES13 ‐ Share premium account cancelled 22/12/2016
(2 pages)
28 December 2016Solvency Statement dated 22/12/16 (2 pages)
28 December 2016Statement of capital on 28 December 2016
  • GBP 16,390,572.50
(5 pages)
5 September 2016Registration of charge 016728470014, created on 30 August 2016 (15 pages)
5 September 2016Registration of charge 016728470014, created on 30 August 2016 (15 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
6 July 2016Resolutions
  • RES13 ‐ 20/06/2016
(2 pages)
6 July 2016Resolutions
  • RES13 ‐ 20/06/2016
(2 pages)
5 July 2016Group of companies' accounts made up to 3 January 2016 (44 pages)
5 July 2016Group of companies' accounts made up to 3 January 2016 (44 pages)
16 May 2016Change of name notice (2 pages)
16 May 2016Change of name notice (2 pages)
16 May 2016Company name changed pace LIMITED\certificate issued on 16/05/16
  • RES15 ‐ Change company name resolution on 2016-05-11
(4 pages)
16 May 2016Company name changed pace LIMITED\certificate issued on 16/05/16
  • RES15 ‐ Change company name resolution on 2016-05-11
(4 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
13 May 2016Change of name notice (2 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/02/2016
(6 pages)
21 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/02/2016
(6 pages)
24 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 16,390,314
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 16,390,573
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2016
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 16,390,314
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 16,390,573
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2016
(4 pages)
4 February 2016Appointment of David Bernard Potts as a director on 4 January 2016 (3 pages)
4 February 2016Appointment of David Bernard Potts as a director on 4 January 2016 (3 pages)
19 January 2016Termination of appointment of Patricia Chapman-Pincher as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Michael Pulli as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Mark Shuttleworth as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Allan Leighton as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Amanda Mesler as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Anthony John Dixon as a secretary on 5 January 2016 (2 pages)
19 January 2016Termination of appointment of Mark Shuttleworth as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of John Albert Martin Grant as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Anthony John Dixon as a secretary on 5 January 2016 (2 pages)
19 January 2016Termination of appointment of Michael Pulli as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Mike Inglis as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Allan Leighton as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Mike Inglis as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Stephen Mccaffery as a director on 4 January 2016 (3 pages)
19 January 2016Termination of appointment of Mark Shuttleworth as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Amanda Mesler as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Patricia Chapman-Pincher as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Patricia Chapman-Pincher as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Allan Leighton as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of John Albert Martin Grant as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Amanda Mesler as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Mike Inglis as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of Anthony John Dixon as a secretary on 5 January 2016 (2 pages)
19 January 2016Termination of appointment of Michael Pulli as a director on 4 January 2016 (2 pages)
19 January 2016Termination of appointment of John Albert Martin Grant as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Stephen Mccaffery as a director on 4 January 2016 (3 pages)
19 January 2016Appointment of Stephen Mccaffery as a director on 4 January 2016 (3 pages)
8 January 2016Scheme of arrangement (16 pages)
8 January 2016Scheme of arrangement (16 pages)
5 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
5 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 January 2016Re-registration from a public company to a private limited company (2 pages)
5 January 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
5 January 2016Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2016Re-registration of Memorandum and Articles (26 pages)
24 November 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 16,014,447
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 16,014,447
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 16,014,447
(3 pages)
11 November 2015Resolutions
  • RES13 ‐ (New arris) (the transfer shares) 22/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(176 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ (New arris) (the transfer shares) 22/10/2015
(176 pages)
8 August 2015Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-08-08
  • GBP 16,006,798.4
(7 pages)
8 August 2015Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-08-08
  • GBP 16,006,798.4
(7 pages)
7 August 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 16,006,798.4
(3 pages)
7 August 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 16,006,798.4
(3 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (92 pages)
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (92 pages)
13 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 15,900,105
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 15,900,105
(3 pages)
19 January 2015Appointment of Mr Mark Shuttleworth as a director on 12 January 2015 (2 pages)
19 January 2015Appointment of Mr Mark Shuttleworth as a director on 12 January 2015 (2 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 15,748,973.8
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 15,748,973.8
(3 pages)
15 August 2014Termination of appointment of John Roderick Murray as a director on 27 July 2014 (1 page)
15 August 2014Annual return made up to 26 July 2014 no member list
Statement of capital on 2014-08-15
  • GBP 15,741,814.45
(7 pages)
15 August 2014Annual return made up to 26 July 2014 no member list
Statement of capital on 2014-08-15
  • GBP 15,741,814.45
(7 pages)
15 August 2014Termination of appointment of John Roderick Murray as a director on 27 July 2014 (1 page)
28 July 2014Termination of appointment of John Roderick Murray as a director on 27 July 2014 (1 page)
28 July 2014Termination of appointment of John Roderick Murray as a director on 27 July 2014 (1 page)
11 July 2014Director's details changed for Amanda Mesler on 6 September 2012 (2 pages)
11 July 2014Director's details changed for Amanda Mesler on 6 September 2012 (2 pages)
11 July 2014Director's details changed for Amanda Mesler on 6 September 2012 (2 pages)
6 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 15,731,589.7
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 15,731,589.7
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 15,731,589.7
(3 pages)
22 May 2014Group of companies' accounts made up to 31 December 2013 (98 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement to less than 14 days notice for general meeting 24/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 May 2014Group of companies' accounts made up to 31 December 2013 (98 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement to less than 14 days notice for general meeting 24/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 April 2014Appointment of Mr Mike Inglis as a director (2 pages)
1 April 2014Appointment of Mr Mike Inglis as a director (2 pages)
31 March 2014Section 519 (1 page)
31 March 2014Section 519 (1 page)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 15,701,486.65
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 15,701,486.65
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 15,701,486.65
(3 pages)
5 February 2014Resolutions
  • RES13 ‐ Propose acquisition of aurora networks inc be approved 06/01/2014
(1 page)
5 February 2014Resolutions
  • RES13 ‐ Propose acquisition of aurora networks inc be approved 06/01/2014
(1 page)
12 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 15,696,340.45
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 15,696,340.45
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,695,177.15
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,695,177.15
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,695,177.15
(3 pages)
6 August 2013Annual return made up to 26 July 2013 no member list (6 pages)
6 August 2013Annual return made up to 26 July 2013 no member list (6 pages)
31 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 15,679,511.3
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 15,679,511.3
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 15,666,411.75
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 15,666,411.75
(3 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
25 April 2013Termination of appointment of Michael Inglis as a director (1 page)
25 April 2013Termination of appointment of Michael Inglis as a director (1 page)
29 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 15,442,863.6
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 15,442,863.6
(3 pages)
22 October 2012Appointment of Amanda Mesler as a director (3 pages)
22 October 2012Appointment of Amanda Mesler as a director (3 pages)
24 August 2012Annual return made up to 26 July 2012 no member list (6 pages)
24 August 2012Annual return made up to 26 July 2012 no member list (6 pages)
23 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 15,323,339.5
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 15,323,339.5
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 15,278,104.10
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 15,278,104.10
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 15,278,104.10
(4 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (76 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (76 pages)
8 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for general meeting 16/04/2012
(2 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for general meeting 16/04/2012
(2 pages)
23 April 2012Termination of appointment of Stuart Hall as a director (1 page)
23 April 2012Termination of appointment of Stuart Hall as a director (1 page)
24 February 2012Appointment of Mr John Roderick Murray as a director (2 pages)
24 February 2012Appointment of Mr John Roderick Murray as a director (2 pages)
9 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 15,254,000.75
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 15,254,000.75
(4 pages)
12 January 2012Termination of appointment of David Mckinney as a director (1 page)
12 January 2012Termination of appointment of David Mckinney as a director (1 page)
22 December 2011Appointment of Mr Michael Pulli as a director (2 pages)
22 December 2011Appointment of Mr Michael Pulli as a director (2 pages)
21 December 2011Termination of appointment of Neil Gaydon as a director (1 page)
21 December 2011Termination of appointment of Neil Gaydon as a director (1 page)
8 September 2011Annual return made up to 27 July 2011 with bulk list of shareholders (21 pages)
8 September 2011Annual return made up to 27 July 2011 with bulk list of shareholders (21 pages)
7 September 2011Appointment of Mr Allan Leighton as a director (2 pages)
7 September 2011Appointment of Mr Allan Leighton as a director (2 pages)
6 September 2011Termination of appointment of Robert Mctighe as a director (1 page)
6 September 2011Termination of appointment of Robert Mctighe as a director (1 page)
7 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 15,243,662.30
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 15,243,662.30
(4 pages)
3 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Decrease nominal shares 12/05/2011
(4 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (76 pages)
3 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Decrease nominal shares 12/05/2011
(4 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (76 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 15,222,625.15
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 15,222,625.15
(4 pages)
3 November 2010Resolutions
  • RES13 ‐ Re acquisition of 2WIRE inc 18/10/2010
(1 page)
3 November 2010Resolutions
  • RES13 ‐ Re acquisition of 2WIRE inc 18/10/2010
(1 page)
3 November 2010Resolutions
  • RES13 ‐ Re auth to establish share plan 18/10/2010
(1 page)
3 November 2010Resolutions
  • RES13 ‐ Re auth to establish share plan 18/10/2010
(1 page)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 September 2010Annual return made up to 27 July 2010 with bulk list of shareholders (20 pages)
20 September 2010Annual return made up to 27 July 2010 with bulk list of shareholders (20 pages)
9 September 2010Secretary's details changed for Mr Anthony John Dixon on 9 September 2010 (1 page)
9 September 2010Director's details changed for Robert Michael Mctighe on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Anthony John Dixon on 9 September 2010 (1 page)
9 September 2010Director's details changed for Robert Michael Mctighe on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Robert Michael Mctighe on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Anthony John Dixon on 9 September 2010 (1 page)
28 June 2010Group of companies' accounts made up to 31 December 2009 (86 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (86 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 19/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 19/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
24 May 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 15,199,314.75
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 15,199,314.75
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 15,199,314.75
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 15,005,977.40
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 15,005,977.40
(4 pages)
18 November 2009Director's details changed for David Mckinney on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael James Inglis on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Neil Gaydon on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Stuart Andrew Hall on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Albert Martin Grant on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Patricia Chapman-Pincher on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Stuart Andrew Hall on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael James Inglis on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael James Inglis on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Albert Martin Grant on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Patricia Chapman-Pincher on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Neil Gaydon on 1 October 2009 (2 pages)
18 November 2009Director's details changed for David Mckinney on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Patricia Chapman-Pincher on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Albert Martin Grant on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Stuart Andrew Hall on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Neil Gaydon on 1 October 2009 (2 pages)
18 November 2009Director's details changed for David Mckinney on 1 October 2009 (2 pages)
8 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 6,888
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 202
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 202
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 202
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 388
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 6,888
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 388
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 388
(2 pages)
10 September 2009Return made up to 27/07/09; bulk list available separately (8 pages)
10 September 2009Return made up to 27/07/09; bulk list available separately (8 pages)
3 September 2009Ad 10/08/09\gbp si [email protected]=91.8\gbp ic 14999259.45/14999351.25\ (2 pages)
3 September 2009Ad 16/06/09\gbp si [email protected]=511.15\gbp ic 14996331.8/14996842.95\ (2 pages)
3 September 2009Ad 20/08/09\gbp si [email protected]=1250\gbp ic 14999351.25/15000601.25\ (2 pages)
3 September 2009Ad 12/08/09\gbp si [email protected]=687.25\gbp ic 14998572.2/14999259.45\ (2 pages)
3 September 2009Ad 21/07/09\gbp si [email protected]=165.3\gbp ic 14998332.55/14998497.85\ (2 pages)
3 September 2009Ad 21/07/09\gbp si [email protected]=226.75\gbp ic 14998105.8/14998332.55\ (2 pages)
3 September 2009Ad 04/08/09\gbp si [email protected]=74.35\gbp ic 14998497.85/14998572.2\ (2 pages)
3 September 2009Ad 29/07/09\gbp si [email protected]=50.1\gbp ic 14998055.7/14998105.8\ (2 pages)
3 September 2009Ad 12/08/09\gbp si [email protected]=687.25\gbp ic 14998572.2/14999259.45\ (2 pages)
3 September 2009Ad 08/06/09-09/06/09\gbp si [email protected]=1212.75\gbp ic 14996842.95/14998055.7\ (2 pages)
3 September 2009Ad 08/06/09-09/06/09\gbp si [email protected]=1212.75\gbp ic 14996842.95/14998055.7\ (2 pages)
3 September 2009Ad 20/08/09\gbp si [email protected]=1250\gbp ic 14999351.25/15000601.25\ (2 pages)
3 September 2009Ad 16/06/09\gbp si [email protected]=511.15\gbp ic 14996331.8/14996842.95\ (2 pages)
3 September 2009Ad 29/07/09\gbp si [email protected]=50.1\gbp ic 14998055.7/14998105.8\ (2 pages)
3 September 2009Ad 21/07/09\gbp si [email protected]=165.3\gbp ic 14998332.55/14998497.85\ (2 pages)
3 September 2009Ad 21/07/09\gbp si [email protected]=226.75\gbp ic 14998105.8/14998332.55\ (2 pages)
3 September 2009Ad 10/08/09\gbp si [email protected]=91.8\gbp ic 14999259.45/14999351.25\ (2 pages)
3 September 2009Ad 04/08/09\gbp si [email protected]=74.35\gbp ic 14998497.85/14998572.2\ (2 pages)
21 July 2009Ad 06/07/09-08/07/09\gbp si [email protected]=240.15\gbp ic 14987246.3/14987486.45\ (2 pages)
21 July 2009Ad 05/05/09\gbp si [email protected]=73.45\gbp ic 14993700.15/14993773.6\ (2 pages)
21 July 2009Ad 13/05/09\gbp si [email protected]=2071.05\gbp ic 14991215/14993286.05\ (2 pages)
21 July 2009Ad 13/07/09\gbp si [email protected]=560.2\gbp ic 14986686.1/14987246.3\ (2 pages)
21 July 2009Ad 20/05/09\gbp si [email protected]=2022.05\gbp ic 14989035.45/14991057.5\ (2 pages)
21 July 2009Ad 15/07/09\gbp si [email protected]=232.35\gbp ic 14986453.75/14986686.1\ (2 pages)
21 July 2009Ad 13/05/09\gbp si [email protected]=414.1\gbp ic 14993286.05/14993700.15\ (2 pages)
21 July 2009Ad 05/05/09\gbp si [email protected]=261.35\gbp ic 14993773.6/14994034.95\ (2 pages)
21 July 2009Ad 27/05/09\gbp si [email protected]=82.15\gbp ic 14988443.8/14988525.95\ (2 pages)
21 July 2009Ad 06/07/09-08/07/09\gbp si [email protected]=240.15\gbp ic 14987246.3/14987486.45\ (2 pages)
21 July 2009Ad 19/05/09\gbp si [email protected]=36.2\gbp ic 14991057.5/14991093.7\ (2 pages)
21 July 2009Ad 29/04/09\gbp si [email protected]=2296.85\gbp ic 14994034.95/14996331.8\ (2 pages)
21 July 2009Ad 21/05/09\gbp si [email protected]=250\gbp ic 14988785.45/14989035.45\ (2 pages)
21 July 2009Ad 18/05/09\gbp si [email protected]=111.25\gbp ic 14991093.7/14991204.95\ (2 pages)
21 July 2009Ad 27/05/09\gbp si [email protected]=259.5\gbp ic 14988525.95/14988785.45\ (2 pages)
21 July 2009Ad 18/05/09\gbp si [email protected]=10.05\gbp ic 14991204.95/14991215\ (2 pages)
21 July 2009Ad 27/05/09\gbp si [email protected]=259.5\gbp ic 14988525.95/14988785.45\ (2 pages)
21 July 2009Ad 27/05/09\gbp si [email protected]=306.7\gbp ic 14988137.1/14988443.8\ (2 pages)
21 July 2009Ad 18/05/09\gbp si [email protected]=111.25\gbp ic 14991093.7/14991204.95\ (2 pages)
21 July 2009Ad 02/06/09\gbp si [email protected]=650.65\gbp ic 14987486.45/14988137.1\ (2 pages)
21 July 2009Ad 20/05/09\gbp si [email protected]=2022.05\gbp ic 14989035.45/14991057.5\ (2 pages)
21 July 2009Ad 13/05/09\gbp si [email protected]=2071.05\gbp ic 14991215/14993286.05\ (2 pages)
21 July 2009Ad 05/05/09\gbp si [email protected]=261.35\gbp ic 14993773.6/14994034.95\ (2 pages)
21 July 2009Ad 19/05/09\gbp si [email protected]=36.2\gbp ic 14991057.5/14991093.7\ (2 pages)
21 July 2009Ad 27/05/09\gbp si [email protected]=82.15\gbp ic 14988443.8/14988525.95\ (2 pages)
21 July 2009Ad 13/05/09\gbp si [email protected]=414.1\gbp ic 14993286.05/14993700.15\ (2 pages)
21 July 2009Ad 27/05/09\gbp si [email protected]=306.7\gbp ic 14988137.1/14988443.8\ (2 pages)
21 July 2009Ad 02/06/09\gbp si [email protected]=650.65\gbp ic 14987486.45/14988137.1\ (2 pages)
21 July 2009Ad 29/04/09\gbp si [email protected]=2296.85\gbp ic 14994034.95/14996331.8\ (2 pages)
21 July 2009Ad 21/05/09\gbp si [email protected]=250\gbp ic 14988785.45/14989035.45\ (2 pages)
21 July 2009Ad 05/05/09\gbp si [email protected]=73.45\gbp ic 14993700.15/14993773.6\ (2 pages)
21 July 2009Ad 15/07/09\gbp si [email protected]=232.35\gbp ic 14986453.75/14986686.1\ (2 pages)
21 July 2009Ad 13/07/09\gbp si [email protected]=560.2\gbp ic 14986686.1/14987246.3\ (2 pages)
21 July 2009Ad 18/05/09\gbp si [email protected]=10.05\gbp ic 14991204.95/14991215\ (2 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice for meetings 22/04/2009
(39 pages)
13 May 2009Ad 01/04/09\gbp si [email protected]=9237\gbp ic 14959657.3/14968894.3\ (2 pages)
13 May 2009Ad 24/03/09\gbp si [email protected]=574.7\gbp ic 14957263.7/14957838.4\ (2 pages)
13 May 2009Ad 31/03/09-01/04/09\gbp si [email protected]=1209.9\gbp ic 14958447.4/14959657.3\ (2 pages)
13 May 2009Ad 21/04/09\gbp si [email protected]=1818.15\gbp ic 14968894.3/14970712.45\ (2 pages)
13 May 2009Ad 06/04/09\gbp si [email protected]=2635.25\gbp ic 14970712.45/14973347.7\ (2 pages)
13 May 2009Ad 06/04/09\gbp si [email protected]=2635.25\gbp ic 14970712.45/14973347.7\ (2 pages)
13 May 2009Ad 18/03/09\gbp si [email protected]=609\gbp ic 14957838.4/14958447.4\ (2 pages)
13 May 2009Ad 14/04/09\gbp si [email protected]=13106.05\gbp ic 14973347.7/14986453.75\ (2 pages)
13 May 2009Ad 31/03/09-01/04/09\gbp si [email protected]=1209.9\gbp ic 14958447.4/14959657.3\ (2 pages)
13 May 2009Ad 21/04/09\gbp si [email protected]=1818.15\gbp ic 14968894.3/14970712.45\ (2 pages)
13 May 2009Ad 18/03/09\gbp si [email protected]=609\gbp ic 14957838.4/14958447.4\ (2 pages)
13 May 2009Ad 24/03/09\gbp si [email protected]=574.7\gbp ic 14957263.7/14957838.4\ (2 pages)
13 May 2009Ad 11/03/09\gbp si [email protected]=5875\gbp ic 14950829.05/14956704.05\ (2 pages)
13 May 2009Ad 14/04/09\gbp si [email protected]=13106.05\gbp ic 14973347.7/14986453.75\ (2 pages)
13 May 2009Ad 01/04/09\gbp si [email protected]=9237\gbp ic 14959657.3/14968894.3\ (2 pages)
13 May 2009Ad 11/03/09\gbp si [email protected]=5875\gbp ic 14950829.05/14956704.05\ (2 pages)
13 May 2009Ad 18/03/09\gbp si [email protected]=559.65\gbp ic 14956704.05/14957263.7\ (2 pages)
13 May 2009Ad 18/03/09\gbp si [email protected]=559.65\gbp ic 14956704.05/14957263.7\ (2 pages)
26 March 2009Amended group of companies' accounts made up to 31 December 2007 (61 pages)
26 March 2009Amended group of companies' accounts made up to 31 December 2007 (61 pages)
23 January 2009Director appointed michael inglis (3 pages)
23 January 2009Director appointed michael inglis (3 pages)
14 January 2009Appointment terminated director marten fraser (1 page)
14 January 2009Appointment terminated director marten fraser (1 page)
27 December 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
21 December 2008Director appointed john grant (3 pages)
21 December 2008Director appointed john grant (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 12 (15 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 12 (15 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 December 2008Ad 19/08/08\gbp si [email protected]=253.1\gbp ic 14950575.95/14950829.05\ (2 pages)
2 December 2008Ad 27/08/08\gbp si [email protected]=534.35\gbp ic 14950041.6/14950575.95\ (2 pages)
2 December 2008Ad 19/08/08\gbp si [email protected]=253.1\gbp ic 14950575.95/14950829.05\ (2 pages)
2 December 2008Ad 27/08/08\gbp si [email protected]=534.35\gbp ic 14950041.6/14950575.95\ (2 pages)
23 October 2008Ad 09/09/08\gbp si [email protected]=281.2\gbp ic 14949619.8/14949901\ (2 pages)
23 October 2008Ad 06/10/08\gbp si [email protected]=555.55\gbp ic 14938697.7/14939253.25\ (2 pages)
23 October 2008Ad 06/10/08\gbp si [email protected]=555.55\gbp ic 14938697.7/14939253.25\ (2 pages)
23 October 2008Ad 01/10/08\gbp si [email protected]=10366.55\gbp ic 14939253.25/14949619.8\ (2 pages)
23 October 2008Ad 09/09/08\gbp si [email protected]=281.2\gbp ic 14949619.8/14949901\ (2 pages)
23 October 2008Ad 14/10/08\gbp si [email protected]=393.2\gbp ic 14938304.5/14938697.7\ (2 pages)
23 October 2008Ad 14/10/08\gbp si [email protected]=393.2\gbp ic 14938304.5/14938697.7\ (2 pages)
23 October 2008Ad 15/09/08\gbp si [email protected]=140.6\gbp ic 14949901/14950041.6\ (2 pages)
23 October 2008Ad 15/09/08\gbp si [email protected]=140.6\gbp ic 14949901/14950041.6\ (2 pages)
23 October 2008Ad 01/10/08\gbp si [email protected]=10366.55\gbp ic 14939253.25/14949619.8\ (2 pages)
17 October 2008Appointment terminated director robert fleming (1 page)
17 October 2008Appointment terminated director robert fleming (1 page)
8 September 2008Capitals not rolled up (2 pages)
8 September 2008Ad 11/08/08-12/08/08\gbp si [email protected]=1012.45\gbp ic 14937292.05/14938304.5\ (2 pages)
8 September 2008Ad 11/08/08-12/08/08\gbp si [email protected]=1012.45\gbp ic 14937292.05/14938304.5\ (2 pages)
8 September 2008Capitals not rolled up (2 pages)
1 September 2008Return made up to 26/07/08; bulk list available separately (8 pages)
1 September 2008Location of register of members (non legible) (1 page)
1 September 2008Location of register of members (non legible) (1 page)
1 September 2008Return made up to 26/07/08; bulk list available separately (8 pages)
7 August 2008Ad 16/07/08\gbp si [email protected]=1000\gbp ic 14936292.05/14937292.05\ (2 pages)
7 August 2008Ad 16/07/08\gbp si [email protected]=1000\gbp ic 14936292.05/14937292.05\ (2 pages)
14 July 2008Ad 27/05/08\gbp si [email protected]=1404.85\gbp ic 14927720.1/14929124.95\ (2 pages)
14 July 2008Ad 13/05/08\gbp si [email protected]=421.1\gbp ic 14929125/14929546.1\ (2 pages)
14 July 2008Ad 27/05/08\gbp si [email protected]=1404.85\gbp ic 14927720.1/14929124.95\ (2 pages)
14 July 2008Ad 29/04/08\gbp si [email protected]=815.6\gbp ic 14929546.1/14930361.7\ (2 pages)
14 July 2008Ad 29/04/08\gbp si [email protected]=815.6\gbp ic 14929546.1/14930361.7\ (2 pages)
14 July 2008Ad 08/05/08\gbp si [email protected]=1656.3\gbp ic 14930361.7/14932018\ (2 pages)
14 July 2008Ad 04/06/08\gbp si [email protected]=1409.6\gbp ic 14924960.65/14926370.25\ (2 pages)
14 July 2008Ad 13/05/08\gbp si [email protected]=0.05\gbp ic 14929124.95/14929125\ (2 pages)
14 July 2008Ad 12/05/08\gbp si [email protected]=2328.6\gbp ic 14932018/14934346.6\ (2 pages)
14 July 2008Ad 12/05/08\gbp si [email protected]=2328.6\gbp ic 14932018/14934346.6\ (2 pages)
14 July 2008Ad 10/06/08\gbp si [email protected]=449.95\gbp ic 14926370.25/14926820.2\ (2 pages)
14 July 2008Ad 04/06/08\gbp si [email protected]=1409.6\gbp ic 14924960.65/14926370.25\ (2 pages)
14 July 2008Ad 08/05/08\gbp si [email protected]=1656.3\gbp ic 14930361.7/14932018\ (2 pages)
14 July 2008Ad 01/05/08\gbp si [email protected]=1945.45\gbp ic 14934346.6/14936292.05\ (2 pages)
14 July 2008Ad 13/05/08\gbp si [email protected]=421.1\gbp ic 14929125/14929546.1\ (2 pages)
14 July 2008Ad 18/06/08\gbp si [email protected]=899.9\gbp ic 14926820.2/14927720.1\ (2 pages)
14 July 2008Ad 18/06/08\gbp si [email protected]=899.9\gbp ic 14926820.2/14927720.1\ (2 pages)
14 July 2008Ad 10/06/08\gbp si [email protected]=449.95\gbp ic 14926370.25/14926820.2\ (2 pages)
14 July 2008Ad 13/05/08\gbp si [email protected]=0.05\gbp ic 14929124.95/14929125\ (2 pages)
14 July 2008Ad 01/05/08\gbp si [email protected]=1945.45\gbp ic 14934346.6/14936292.05\ (2 pages)
3 June 2008Registered office changed on 03/06/2008 from, victoria road, saltaire, shipley, BD18 3LF (1 page)
3 June 2008Registered office changed on 03/06/2008 from, victoria road, saltaire, shipley, BD18 3LF (1 page)
16 May 2008Company name changed pace micro technology PLC\certificate issued on 16/05/08 (2 pages)
16 May 2008Company name changed pace micro technology PLC\certificate issued on 16/05/08 (2 pages)
9 May 2008Nc inc already adjusted 16/04/08 (1 page)
9 May 2008Nc inc already adjusted 16/04/08 (1 page)
2 May 2008Statement of affairs (65 pages)
2 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2008Ad 21/04/08\gbp si [email protected]=3224052.45\gbp ic 11700908.2/14924960.65\ (2 pages)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Ad 21/04/08\gbp si [email protected]=3224052.45\gbp ic 11700908.2/14924960.65\ (2 pages)
2 May 2008Statement of affairs (9 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 May 2008Statement of affairs (65 pages)
2 May 2008Ad 01/04/08\gbp si [email protected]=1956.4\gbp ic 11686552.6/11688509\ (2 pages)
2 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2008Ad 16/04/08\gbp si [email protected]=140.6\gbp ic 11698042.45/11698183.05\ (2 pages)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Ad 08/04/08\gbp si [email protected]=2389.3\gbp ic 11695089.85/11697479.15\ (2 pages)
2 May 2008Ad 23/04/08-24/04/08\gbp si [email protected]=2725.15\gbp ic 11698183.05/11700908.2\ (2 pages)
2 May 2008Ad 23/04/08-24/04/08\gbp si [email protected]=2725.15\gbp ic 11698183.05/11700908.2\ (2 pages)
2 May 2008Ad 07/04/08\gbp si [email protected]=6580.85\gbp ic 11688509/11695089.85\ (2 pages)
2 May 2008Statement of affairs (9 pages)
2 May 2008Ad 07/04/08\gbp si [email protected]=6580.85\gbp ic 11688509/11695089.85\ (2 pages)
2 May 2008Ad 01/04/08\gbp si [email protected]=1956.4\gbp ic 11686552.6/11688509\ (2 pages)
2 May 2008Ad 08/04/08\gbp si [email protected]=2389.3\gbp ic 11695089.85/11697479.15\ (2 pages)
2 May 2008Ad 16/04/08\gbp si [email protected]=140.6\gbp ic 11698042.45/11698183.05\ (2 pages)
2 May 2008Ad 15/04/08\gbp si [email protected]=563.3\gbp ic 11697479.15/11698042.45\ (2 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
2 May 2008Ad 15/04/08\gbp si [email protected]=563.3\gbp ic 11697479.15/11698042.45\ (2 pages)
22 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2008Ad 04/02/08\gbp si [email protected]=401.25\gbp ic 11685955/11686356.25\ (2 pages)
10 March 2008Ad 18/02/08\gbp si [email protected]=196.35\gbp ic 11686356.25/11686552.6\ (2 pages)
10 March 2008Ad 18/02/08\gbp si [email protected]=196.35\gbp ic 11686356.25/11686552.6\ (2 pages)
10 March 2008Ad 04/02/08\gbp si [email protected]=401.25\gbp ic 11685955/11686356.25\ (2 pages)
8 February 2008Ad 22/01/08--------- £ si [email protected]=706 £ ic 11684818/11685524 (2 pages)
8 February 2008Ad 02/01/08--------- £ si [email protected]=431 £ ic 11685524/11685955 (2 pages)
8 February 2008Ad 02/01/08--------- £ si [email protected]=431 £ ic 11685524/11685955 (2 pages)
8 February 2008Ad 22/01/08--------- £ si [email protected]=706 £ ic 11684818/11685524 (2 pages)
7 January 2008Ad 07/11/07--------- £ si [email protected]=39 £ ic 11682926/11682965 (2 pages)
7 January 2008Ad 03/12/07--------- £ si [email protected]=1853 £ ic 11682965/11684818 (2 pages)
7 January 2008Ad 07/11/07--------- £ si [email protected]=39 £ ic 11682926/11682965 (2 pages)
7 January 2008Ad 03/12/07--------- £ si [email protected]=1853 £ ic 11682965/11684818 (2 pages)
20 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2007Ad 27/11/07--------- £ si [email protected]=294 £ ic 11682632/11682926 (2 pages)
13 December 2007Ad 27/11/07--------- £ si [email protected]=294 £ ic 11682632/11682926 (2 pages)
10 December 2007Ad 13/11/07--------- £ si [email protected]=1000 £ ic 11681632/11682632 (2 pages)
10 December 2007Ad 12/11/07--------- £ si [email protected]=510 £ ic 11681122/11681632 (2 pages)
10 December 2007Ad 13/11/07--------- £ si [email protected]=1000 £ ic 11681632/11682632 (2 pages)
10 December 2007Ad 12/11/07--------- £ si [email protected]=510 £ ic 11681122/11681632 (2 pages)
15 November 2007Group of companies' accounts made up to 2 June 2007 (61 pages)
15 November 2007Group of companies' accounts made up to 2 June 2007 (61 pages)
15 November 2007Group of companies' accounts made up to 2 June 2007 (61 pages)
6 November 2007Ad 02/10/07--------- £ si [email protected]=4150 £ ic 11675422/11679572 (2 pages)
6 November 2007Ad 23/10/07--------- £ si [email protected]=294 £ ic 11680828/11681122 (2 pages)
6 November 2007Ad 23/10/07--------- £ si [email protected]=294 £ ic 11680828/11681122 (2 pages)
6 November 2007Ad 09/10/07--------- £ si [email protected]=1256 £ ic 11679572/11680828 (2 pages)
6 November 2007Ad 02/10/07--------- £ si [email protected]=4150 £ ic 11675422/11679572 (2 pages)
6 November 2007Ad 09/10/07--------- £ si [email protected]=1256 £ ic 11679572/11680828 (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Ad 04/09/07--------- £ si [email protected]=204 £ ic 11675218/11675422 (2 pages)
5 October 2007Ad 04/09/07--------- £ si [email protected]=204 £ ic 11675218/11675422 (2 pages)
5 October 2007Ad 05/09/07--------- £ si [email protected]=2498 £ ic 11672720/11675218 (2 pages)
5 October 2007Ad 11/09/07--------- £ si [email protected]=689 £ ic 11672031/11672720 (2 pages)
5 October 2007Ad 27/09/07--------- £ si [email protected]=832 £ ic 11671199/11672031 (2 pages)
5 October 2007Ad 05/09/07--------- £ si [email protected]=2498 £ ic 11672720/11675218 (2 pages)
5 October 2007Ad 27/09/07--------- £ si [email protected]=832 £ ic 11671199/11672031 (2 pages)
5 October 2007Ad 11/09/07--------- £ si [email protected]=689 £ ic 11672031/11672720 (2 pages)
8 September 2007Ad 15/08/07--------- £ si [email protected]=938 £ ic 11668339/11669277 (2 pages)
8 September 2007Ad 30/07/07--------- £ si [email protected]=6830 £ ic 11660009/11666839 (2 pages)
8 September 2007Ad 01/08/07--------- £ si [email protected]=188 £ ic 11671011/11671199 (2 pages)
8 September 2007Ad 06/08/07--------- £ si [email protected]=1312 £ ic 11669699/11671011 (2 pages)
8 September 2007Ad 21/08/07--------- £ si [email protected]=1500 £ ic 11666839/11668339 (2 pages)
8 September 2007Ad 01/08/07--------- £ si [email protected]=188 £ ic 11671011/11671199 (2 pages)
8 September 2007Ad 21/08/07--------- £ si [email protected]=1500 £ ic 11666839/11668339 (2 pages)
8 September 2007Ad 30/07/07--------- £ si [email protected]=6830 £ ic 11660009/11666839 (2 pages)
8 September 2007Ad 13/08/07--------- £ si [email protected]=187 £ ic 11669277/11669464 (2 pages)
8 September 2007Ad 06/08/07--------- £ si [email protected]=235 £ ic 11669464/11669699 (2 pages)
8 September 2007Ad 13/08/07--------- £ si [email protected]=187 £ ic 11669277/11669464 (2 pages)
8 September 2007Ad 06/08/07--------- £ si [email protected]=1312 £ ic 11669699/11671011 (2 pages)
8 September 2007Ad 15/08/07--------- £ si [email protected]=938 £ ic 11668339/11669277 (2 pages)
8 September 2007Ad 06/08/07--------- £ si [email protected]=235 £ ic 11669464/11669699 (2 pages)
29 August 2007Return made up to 26/07/07; bulk list available separately (8 pages)
29 August 2007Return made up to 26/07/07; bulk list available separately (8 pages)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
6 August 2007Ad 18/07/07--------- £ si [email protected]=144 £ ic 11659385/11659529 (2 pages)
6 August 2007Ad 04/07/07--------- £ si [email protected]=172 £ ic 11660148/11660320 (2 pages)
6 August 2007Ad 11/06/07--------- £ si [email protected]=619 £ ic 11659529/11660148 (2 pages)
6 August 2007Ad 18/07/07--------- £ si [email protected]=144 £ ic 11659385/11659529 (2 pages)
6 August 2007Ad 11/06/07--------- £ si [email protected]=619 £ ic 11659529/11660148 (2 pages)
6 August 2007Ad 04/07/07--------- £ si [email protected]=172 £ ic 11660148/11660320 (2 pages)
17 June 2007Ad 08/05/07-31/05/07 £ si [email protected]=3075 £ ic 11656310/11659385 (4 pages)
17 June 2007Ad 08/05/07-31/05/07 £ si [email protected]=3075 £ ic 11656310/11659385 (4 pages)
15 May 2007Ad 13/02/07-30/04/07 £ si [email protected]=10268 £ ic 11646042/11656310 (6 pages)
15 May 2007Ad 13/02/07-30/04/07 £ si [email protected]=10268 £ ic 11646042/11656310 (6 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (3 pages)
13 March 2007Ad 29/01/07-19/02/07 £ si [email protected]=13130 £ ic 11632912/11646042 (11 pages)
13 March 2007Ad 29/01/07-19/02/07 £ si [email protected]=13130 £ ic 11632912/11646042 (11 pages)
13 March 2007Ad 26/02/07-28/02/07 £ si [email protected]=1251 £ ic 11631661/11632912 (2 pages)
13 March 2007Ad 26/02/07-28/02/07 £ si [email protected]=1251 £ ic 11631661/11632912 (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Ad 14/12/06-17/01/07 £ si [email protected]=2773 £ ic 11628888/11631661 (3 pages)
25 January 2007Ad 14/12/06-17/01/07 £ si [email protected]=2773 £ ic 11628888/11631661 (3 pages)
20 January 2007Particulars of mortgage/charge (8 pages)
20 January 2007Particulars of mortgage/charge (8 pages)
4 January 2007Ad 21/11/06-14/12/06 £ si [email protected]=2747 £ ic 11626141/11628888 (3 pages)
4 January 2007Ad 21/11/06-14/12/06 £ si [email protected]=2747 £ ic 11626141/11628888 (3 pages)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2006Ad 16/10/06-08/11/06 £ si [email protected]=8213 £ ic 11617928/11626141 (7 pages)
21 November 2006Ad 16/10/06-08/11/06 £ si [email protected]=8213 £ ic 11617928/11626141 (7 pages)
13 November 2006Group of companies' accounts made up to 3 June 2006 (70 pages)
13 November 2006Group of companies' accounts made up to 3 June 2006 (70 pages)
13 November 2006Group of companies' accounts made up to 3 June 2006 (70 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
24 October 2006Ad 26/09/06-12/10/06 £ si [email protected]=34188 £ ic 11583740/11617928 (6 pages)
24 October 2006Ad 22/09/06-25/09/06 £ si [email protected]=854 £ ic 11582886/11583740 (2 pages)
24 October 2006Ad 06/09/06-18/09/06 £ si [email protected]=1616 £ ic 11581270/11582886 (3 pages)
24 October 2006Ad 06/09/06-18/09/06 £ si [email protected]=1616 £ ic 11581270/11582886 (3 pages)
24 October 2006Ad 22/09/06-25/09/06 £ si [email protected]=854 £ ic 11582886/11583740 (2 pages)
24 October 2006Ad 26/09/06-12/10/06 £ si [email protected]=34188 £ ic 11583740/11617928 (6 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Ad 10/08/06-29/08/06 £ si [email protected]=2862 £ ic 11578408/11581270 (3 pages)
20 September 2006Ad 10/08/06-29/08/06 £ si [email protected]=2862 £ ic 11578408/11581270 (3 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
14 September 2006Return made up to 26/07/06; bulk list available separately (7 pages)
14 September 2006Return made up to 26/07/06; bulk list available separately (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Ad 22/05/06-20/06/06 £ si [email protected]=3060 £ ic 11571721/11574781 (3 pages)
19 July 2006Ad 22/05/06-20/06/06 £ si [email protected]=3060 £ ic 11571721/11574781 (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 June 2006Declaration of mortgage charge released/ceased (1 page)
20 June 2006Declaration of mortgage charge released/ceased (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Ad 01/05/06-15/05/06 £ si [email protected]=4036 £ ic 11567685/11571721 (4 pages)
5 June 2006Ad 01/05/06-15/05/06 £ si [email protected]=4036 £ ic 11567685/11571721 (4 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
12 May 2006Ad 21/03/06-18/04/06 £ si [email protected]=58522 £ ic 11509163/11567685 (9 pages)
12 May 2006Ad 21/03/06-18/04/06 £ si [email protected]=58522 £ ic 11509163/11567685 (9 pages)
27 March 2006Ad 20/02/06-15/03/06 £ si [email protected]=13509 £ ic 11495654/11509163 (9 pages)
27 March 2006Ad 20/02/06-15/03/06 £ si [email protected]=13509 £ ic 11495654/11509163 (9 pages)
27 March 2006Ad 08/03/06--------- £ si [email protected]=415 £ ic 11495239/11495654 (2 pages)
27 March 2006Ad 08/03/06--------- £ si [email protected]=415 £ ic 11495239/11495654 (2 pages)
28 February 2006Memorandum and Articles of Association (34 pages)
28 February 2006Memorandum and Articles of Association (34 pages)
4 January 2006Ad 08/11/05-05/12/05 £ si [email protected]=3925 £ ic 11480609/11484534 (4 pages)
4 January 2006Ad 08/11/05-05/12/05 £ si [email protected]=3925 £ ic 11480609/11484534 (4 pages)
28 December 2005Ad 25/10/05-10/11/05 £ si [email protected]=6650 £ ic 11473959/11480609 (4 pages)
28 December 2005Ad 25/10/05-10/11/05 £ si [email protected]=6650 £ ic 11473959/11480609 (4 pages)
10 November 2005Ad 03/10/05--------- £ si [email protected]=98250 £ ic 11375709/11473959 (5 pages)
10 November 2005Ad 20/09/05-17/10/05 £ si [email protected]=12172 £ ic 11363537/11375709 (7 pages)
10 November 2005Ad 24/10/05--------- £ si [email protected]=350 £ ic 11363187/11363537 (2 pages)
10 November 2005Ad 03/10/05--------- £ si [email protected]=98250 £ ic 11375709/11473959 (5 pages)
10 November 2005Ad 24/10/05--------- £ si [email protected]=350 £ ic 11363187/11363537 (2 pages)
10 November 2005Ad 20/09/05-17/10/05 £ si [email protected]=12172 £ ic 11363537/11375709 (7 pages)
4 November 2005Group of companies' accounts made up to 4 June 2005 (67 pages)
4 November 2005Group of companies' accounts made up to 4 June 2005 (67 pages)
4 November 2005Group of companies' accounts made up to 4 June 2005 (67 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2005Ad 04/08/05-12/09/05 £ si [email protected]=8375 £ ic 11354812/11363187 (3 pages)
27 September 2005Ad 04/08/05-12/09/05 £ si [email protected]=8375 £ ic 11354812/11363187 (3 pages)
5 September 2005Ad 27/07/05-02/08/05 £ si [email protected]=5375 £ ic 11349437/11354812 (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Ad 26/07/05-27/07/05 £ si [email protected] (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Ad 27/07/05-02/08/05 £ si [email protected]=5375 £ ic 11349437/11354812 (3 pages)
5 September 2005Ad 26/07/05-27/07/05 £ si [email protected] (2 pages)
24 August 2005Return made up to 26/07/05; bulk list available separately (9 pages)
24 August 2005Return made up to 26/07/05; bulk list available separately (9 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
28 June 2005Ad 10/06/05--------- £ si [email protected]=500 £ ic 11377435/11377935 (2 pages)
28 June 2005Ad 10/06/05--------- £ si [email protected]=500 £ ic 11377435/11377935 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
7 March 2005Ad 15/02/05--------- £ si [email protected]=750 £ ic 11376685/11377435 (2 pages)
7 March 2005Ad 15/02/05--------- £ si [email protected]=750 £ ic 11376685/11377435 (2 pages)
22 February 2005Ad 13/01/05-26/01/05 £ si [email protected]=1500 £ ic 11375185/11376685 (2 pages)
22 February 2005Ad 13/01/05-26/01/05 £ si [email protected]=1500 £ ic 11375185/11376685 (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
4 January 2005Ad 07/12/04--------- £ si [email protected]=250 £ ic 11374935/11375185 (2 pages)
4 January 2005Ad 07/12/04--------- £ si [email protected]=250 £ ic 11374935/11375185 (2 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Ad 22/10/04-25/10/04 £ si [email protected]=3625 £ ic 11370685/11374310 (3 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Ad 17/11/04--------- £ si [email protected]=625 £ ic 11374310/11374935 (2 pages)
30 November 2004Ad 17/11/04--------- £ si [email protected]=625 £ ic 11374310/11374935 (2 pages)
30 November 2004Ad 01/11/04--------- £ si [email protected]=187 £ ic 11370498/11370685 (2 pages)
30 November 2004Ad 22/10/04-25/10/04 £ si [email protected]=3625 £ ic 11370685/11374310 (3 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Ad 01/11/04--------- £ si [email protected]=187 £ ic 11370498/11370685 (2 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
8 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2004Group of companies' accounts made up to 29 May 2004 (68 pages)
1 October 2004Group of companies' accounts made up to 29 May 2004 (68 pages)
28 September 2004Director resigned (1 page)
28 September 2004Ad 09/09/04-10/09/04 £ si [email protected]=500 £ ic 11369998/11370498 (2 pages)
28 September 2004Ad 09/09/04-10/09/04 £ si [email protected]=500 £ ic 11369998/11370498 (2 pages)
28 September 2004Director resigned (1 page)
9 September 2004Return made up to 26/07/04; bulk list available separately (9 pages)
9 September 2004Return made up to 26/07/04; bulk list available separately (9 pages)
26 August 2004Ad 27/07/04-11/08/04 £ si [email protected]=2187 £ ic 11367811/11369998 (3 pages)
26 August 2004Ad 27/07/04-11/08/04 £ si [email protected]=2187 £ ic 11367811/11369998 (3 pages)
9 August 2004Ad 14/07/04-15/07/04 £ si [email protected]=750 £ ic 11367061/11367811 (2 pages)
9 August 2004Ad 14/07/04-15/07/04 £ si [email protected]=750 £ ic 11367061/11367811 (2 pages)
13 April 2004Ad 01/03/04--------- £ si [email protected]=624 £ ic 11366437/11367061 (2 pages)
13 April 2004Ad 01/03/04--------- £ si [email protected]=624 £ ic 11366437/11367061 (2 pages)
7 April 2004Ad 15/03/04--------- £ si [email protected]=1040 £ ic 11364616/11365656 (2 pages)
7 April 2004Ad 15/03/04--------- £ si [email protected]=1040 £ ic 11364616/11365656 (2 pages)
7 April 2004Ad 17/03/04--------- £ si [email protected]=781 £ ic 11365656/11366437 (2 pages)
7 April 2004Ad 17/03/04--------- £ si [email protected]=781 £ ic 11365656/11366437 (2 pages)
3 April 2004Ad 23/02/04-25/02/04 £ si [email protected]=1716 £ ic 11362900/11364616 (3 pages)
3 April 2004Ad 23/02/04-25/02/04 £ si [email protected]=1716 £ ic 11362900/11364616 (3 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=3198 £ ic 11359702/11362900 (3 pages)
10 March 2004Ad 04/02/04--------- £ si [email protected]=141 £ ic 11329561/11329702 (2 pages)
10 March 2004Ad 28/01/04--------- £ si [email protected]=14000 £ ic 11315561/11329561 (2 pages)
10 March 2004Ad 04/02/04--------- £ si [email protected]=141 £ ic 11329561/11329702 (2 pages)
10 March 2004Ad 18/02/04--------- £ si 30000@1=30000 £ ic 11329702/11359702 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=3198 £ ic 11359702/11362900 (3 pages)
10 March 2004Ad 18/02/04--------- £ si 30000@1=30000 £ ic 11329702/11359702 (2 pages)
10 March 2004Ad 28/01/04--------- £ si [email protected]=14000 £ ic 11315561/11329561 (2 pages)
23 December 2003Ad 29/10/03-04/11/03 £ si [email protected]=1345 £ ic 11314216/11315561 (2 pages)
23 December 2003Ad 29/10/03-04/11/03 £ si [email protected]=1345 £ ic 11314216/11315561 (2 pages)
3 December 2003Group of companies' accounts made up to 31 May 2003 (65 pages)
3 December 2003Group of companies' accounts made up to 31 May 2003 (65 pages)
7 November 2003Ad 13/10/03--------- £ si [email protected]=750 £ ic 11313466/11314216 (2 pages)
7 November 2003Ad 13/10/03--------- £ si [email protected]=750 £ ic 11313466/11314216 (2 pages)
8 September 2003Return made up to 26/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 September 2003Return made up to 26/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2003Ad 18/06/03--------- £ si [email protected]=1000 £ ic 11312466/11313466 (2 pages)
1 July 2003Ad 18/06/03--------- £ si [email protected]=1000 £ ic 11312466/11313466 (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
12 March 2003Ad 18/02/03-03/03/03 £ si [email protected]=208 £ ic 11312258/11312466 (2 pages)
12 March 2003Ad 18/02/03-03/03/03 £ si [email protected]=208 £ ic 11312258/11312466 (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
27 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2002Group of companies' accounts made up to 1 June 2002 (61 pages)
17 September 2002Group of companies' accounts made up to 1 June 2002 (61 pages)
17 September 2002Group of companies' accounts made up to 1 June 2002 (61 pages)
30 August 2002Return made up to 26/07/02; bulk list available separately (9 pages)
30 August 2002Return made up to 26/07/02; bulk list available separately (9 pages)
9 July 2002Particulars of mortgage/charge (9 pages)
9 July 2002Particulars of mortgage/charge (9 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
20 March 2002Ad 06/03/02--------- £ si [email protected]=1500 £ ic 11326495/11327995 (2 pages)
20 March 2002Ad 06/03/02--------- £ si [email protected]=1500 £ ic 11326495/11327995 (2 pages)
9 March 2002Ad 31/01/02-11/02/02 £ si [email protected]=443 £ ic 11313529/11313972 (2 pages)
9 March 2002Ad 22/01/02--------- £ si [email protected]=12500 £ ic 11313995/11326495 (2 pages)
9 March 2002Ad 22/01/02--------- £ si [email protected]=12500 £ ic 11313995/11326495 (2 pages)
9 March 2002Ad 31/01/02--------- £ si [email protected]=23 £ ic 11313972/11313995 (2 pages)
9 March 2002Ad 31/01/02-11/02/02 £ si [email protected]=443 £ ic 11313529/11313972 (2 pages)
9 March 2002Ad 31/01/02--------- £ si [email protected]=23 £ ic 11313972/11313995 (2 pages)
7 February 2002Ad 03/01/02--------- £ si [email protected]=1000 £ ic 11312529/11313529 (2 pages)
7 February 2002Ad 07/01/02-21/01/02 £ si [email protected]=2323 £ ic 11310206/11312529 (3 pages)
7 February 2002Ad 03/01/02--------- £ si [email protected]=1000 £ ic 11312529/11313529 (2 pages)
7 February 2002Ad 07/01/02-21/01/02 £ si [email protected]=2323 £ ic 11310206/11312529 (3 pages)
24 December 2001Ad 03/12/01--------- £ si [email protected]=500 £ ic 11309646/11310146 (2 pages)
24 December 2001Ad 12/12/01--------- £ si [email protected]=60 £ ic 11310146/11310206 (2 pages)
24 December 2001Ad 12/12/01--------- £ si [email protected]=60 £ ic 11310146/11310206 (2 pages)
24 December 2001Ad 03/12/01--------- £ si [email protected]=1500 £ ic 11308146/11309646 (2 pages)
24 December 2001Ad 03/12/01--------- £ si [email protected]=500 £ ic 11309646/11310146 (2 pages)
24 December 2001Ad 03/12/01--------- £ si [email protected]=1500 £ ic 11308146/11309646 (2 pages)
30 November 2001Ad 27/11/01--------- £ si [email protected]=250 £ ic 11307624/11307874 (2 pages)
30 November 2001Ad 11/10/01-27/11/01 £ si [email protected]=272 £ ic 11307874/11308146 (3 pages)
30 November 2001Ad 11/10/01-27/11/01 £ si [email protected]=272 £ ic 11307874/11308146 (3 pages)
30 November 2001Ad 27/11/01--------- £ si [email protected]=250 £ ic 11307624/11307874 (2 pages)
27 October 2001Group of companies' accounts made up to 2 June 2001 (67 pages)
27 October 2001Group of companies' accounts made up to 2 June 2001 (67 pages)
27 October 2001Group of companies' accounts made up to 2 June 2001 (67 pages)
10 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2001Ad 07/08/01--------- £ si [email protected]=24 £ ic 11307600/11307624 (2 pages)
9 October 2001Ad 07/08/01--------- £ si [email protected]=24 £ ic 11307600/11307624 (2 pages)
19 September 2001Return made up to 26/07/01; bulk list available separately (9 pages)
19 September 2001Return made up to 26/07/01; bulk list available separately (9 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Ad 05/07/01-13/07/01 £ si [email protected]=74 £ ic 11307526/11307600 (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Ad 05/07/01-13/07/01 £ si [email protected]=74 £ ic 11307526/11307600 (2 pages)
18 July 2001Ad 18/06/01-02/07/01 £ si [email protected]=53 £ ic 11307473/11307526 (2 pages)
18 July 2001Ad 18/06/01-02/07/01 £ si [email protected]=53 £ ic 11307473/11307526 (2 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New director appointed (3 pages)
12 June 2001Ad 09/05/01-17/05/01 £ si [email protected]=12500 £ ic 11291573/11304073 (2 pages)
12 June 2001Ad 08/05/01-16/05/01 £ si [email protected]=85 £ ic 11291488/11291573 (2 pages)
12 June 2001Ad 08/05/01-16/05/01 £ si [email protected]=85 £ ic 11291488/11291573 (2 pages)
12 June 2001Ad 23/05/01-01/06/01 £ si [email protected]=3400 £ ic 11304073/11307473 (2 pages)
12 June 2001Ad 23/05/01-01/06/01 £ si [email protected]=3400 £ ic 11304073/11307473 (2 pages)
12 June 2001Ad 09/05/01-17/05/01 £ si [email protected]=12500 £ ic 11291573/11304073 (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
17 April 2001Ad 30/03/01--------- £ si [email protected]=31 £ ic 11291457/11291488 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=31 £ ic 11291457/11291488 (2 pages)
20 March 2001Ad 19/02/01--------- £ si [email protected]=125 £ ic 11289332/11289457 (2 pages)
20 March 2001Ad 12/02/01-15/02/01 £ si [email protected]=2000 £ ic 11289457/11291457 (2 pages)
20 March 2001Ad 19/02/01--------- £ si [email protected]=125 £ ic 11289332/11289457 (2 pages)
20 March 2001Ad 12/02/01-15/02/01 £ si [email protected]=2000 £ ic 11289457/11291457 (2 pages)
20 March 2001Ad 13/02/01--------- £ si [email protected]=51 £ ic 11289281/11289332 (2 pages)
20 March 2001Ad 13/02/01--------- £ si [email protected]=51 £ ic 11289281/11289332 (2 pages)
7 March 2001Ad 06/02/01--------- £ si [email protected]=131770 £ ic 11157511/11289281 (4 pages)
7 March 2001Ad 06/02/01--------- £ si [email protected]=131770 £ ic 11157511/11289281 (4 pages)
19 February 2001Ad 22/01/01-30/01/01 £ si [email protected]=861 £ ic 11156650/11157511 (2 pages)
19 February 2001Ad 24/01/01-26/01/01 £ si [email protected]=86 £ ic 11156564/11156650 (2 pages)
19 February 2001Ad 19/01/01-26/01/01 £ si [email protected]=2600 £ ic 11153964/11156564 (2 pages)
19 February 2001Ad 22/01/01-30/01/01 £ si [email protected]=861 £ ic 11156650/11157511 (2 pages)
19 February 2001Ad 19/01/01-26/01/01 £ si [email protected]=2600 £ ic 11153964/11156564 (2 pages)
19 February 2001Ad 24/01/01-26/01/01 £ si [email protected]=86 £ ic 11156564/11156650 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 December 2000Ad 01/12/00--------- £ si [email protected]=500 £ ic 11153464/11153964 (2 pages)
22 December 2000Ad 01/12/00--------- £ si [email protected]=500 £ ic 11153464/11153964 (2 pages)
11 December 2000Memorandum and Articles of Association (47 pages)
11 December 2000Memorandum and Articles of Association (47 pages)
8 December 2000Ad 17/11/00--------- £ si [email protected]=105780 £ ic 11046164/11151944 (2 pages)
8 December 2000Ad 06/11/00--------- £ si [email protected]=1500 £ ic 11151964/11153464 (2 pages)
8 December 2000Ad 15/11/00--------- £ si [email protected]=20 £ ic 11151944/11151964 (2 pages)
8 December 2000Ad 17/11/00--------- £ si [email protected]=105780 £ ic 11046164/11151944 (2 pages)
8 December 2000Ad 15/11/00--------- £ si [email protected]=20 £ ic 11151944/11151964 (2 pages)
8 December 2000Ad 06/11/00--------- £ si [email protected]=1500 £ ic 11151964/11153464 (2 pages)
15 November 2000Ad 11/10/00--------- £ si [email protected]=1500 £ ic 11042914/11044414 (2 pages)
15 November 2000Ad 16/10/00--------- £ si [email protected]=1750 £ ic 11044414/11046164 (2 pages)
15 November 2000Ad 11/10/00--------- £ si [email protected]=1500 £ ic 11042914/11044414 (2 pages)
15 November 2000Ad 11/10/00--------- £ si [email protected]=75 £ ic 11042839/11042914 (2 pages)
15 November 2000Ad 11/10/00--------- £ si [email protected]=75 £ ic 11042839/11042914 (2 pages)
15 November 2000Ad 16/10/00--------- £ si [email protected]=1750 £ ic 11044414/11046164 (2 pages)
13 November 2000Full group accounts made up to 3 June 2000 (52 pages)
13 November 2000Full group accounts made up to 3 June 2000 (52 pages)
13 November 2000Full group accounts made up to 3 June 2000 (52 pages)
20 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 October 2000Ad 04/10/00--------- £ si [email protected]=789 £ ic 11042050/11042839 (2 pages)
16 October 2000Ad 03/10/00--------- £ si [email protected]=500 £ ic 11041550/11042050 (2 pages)
16 October 2000Ad 04/10/00--------- £ si [email protected]=789 £ ic 11042050/11042839 (2 pages)
16 October 2000Ad 03/10/00--------- £ si [email protected]=500 £ ic 11041550/11042050 (2 pages)
16 October 2000Ad 02/10/00--------- £ si [email protected]=1250 £ ic 11040300/11041550 (2 pages)
16 October 2000Ad 02/10/00--------- £ si [email protected]=1250 £ ic 11040300/11041550 (2 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 2000Ad 20/09/00--------- £ si [email protected] £ ic 11040148/11040148 (2 pages)
29 September 2000Ad 11/09/00--------- £ si [email protected]=152 £ ic 11040148/11040300 (2 pages)
29 September 2000Ad 11/09/00--------- £ si [email protected]=152 £ ic 11040148/11040300 (2 pages)
29 September 2000Ad 20/09/00--------- £ si [email protected] £ ic 11040148/11040148 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=1750 £ ic 11038398/11040148 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=1750 £ ic 11036648/11038398 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=1750 £ ic 11038398/11040148 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=1750 £ ic 11036648/11038398 (2 pages)
21 September 2000Ad 08/09/00--------- £ si [email protected]=17500 £ ic 11019148/11036648 (2 pages)
21 September 2000Ad 08/09/00--------- £ si [email protected]=17500 £ ic 11019148/11036648 (2 pages)
12 September 2000Ad 31/08/00--------- £ si [email protected]=77 £ ic 11019071/11019148 (2 pages)
12 September 2000Ad 31/08/00--------- £ si [email protected]=77 £ ic 11019071/11019148 (2 pages)
11 September 2000Ad 25/08/00--------- £ si [email protected]=1750 £ ic 11017321/11019071 (2 pages)
11 September 2000Ad 25/08/00--------- £ si [email protected]=1750 £ ic 11017321/11019071 (2 pages)
11 September 2000Ad 31/08/00--------- £ si [email protected]=1500 £ ic 11015821/11017321 (2 pages)
11 September 2000Ad 31/08/00--------- £ si [email protected]=1500 £ ic 11015821/11017321 (2 pages)
6 September 2000Ad 21/08/00--------- £ si [email protected]=1750 £ ic 11014071/11015821 (2 pages)
6 September 2000Ad 21/08/00--------- £ si [email protected]=1750 £ ic 11014071/11015821 (2 pages)
1 September 2000Ad 07/03/00--------- £ si [email protected] (4 pages)
1 September 2000Ad 07/03/00--------- £ si [email protected] (4 pages)
23 August 2000Ad 11/08/00--------- £ si [email protected]=20 £ ic 11014051/11014071 (2 pages)
23 August 2000Ad 11/08/00--------- £ si [email protected]=20 £ ic 11014051/11014071 (2 pages)
17 August 2000Ad 01/08/00--------- £ si [email protected]=14 £ ic 11014037/11014051 (2 pages)
17 August 2000Ad 01/08/00--------- £ si [email protected]=14 £ ic 11014037/11014051 (2 pages)
17 August 2000Ad 21/07/00--------- £ si [email protected] (2 pages)
17 August 2000Ad 21/07/00--------- £ si [email protected] (2 pages)
16 August 2000Return made up to 26/07/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2000Return made up to 26/07/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Ad 14/07/00--------- £ si [email protected]=19 £ ic 10924010/10924029 (2 pages)
7 August 2000Ad 14/07/00--------- £ si [email protected]=19 £ ic 10924010/10924029 (2 pages)
1 August 2000Ad 05/07/00--------- £ si [email protected]=3634 £ ic 10920376/10924010 (2 pages)
1 August 2000Ad 05/07/00--------- £ si [email protected]=3634 £ ic 10920376/10924010 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
11 July 2000Ad 27/06/00--------- £ si [email protected]=3634 £ ic 10916742/10920376 (2 pages)
11 July 2000Ad 27/06/00--------- £ si [email protected]=3634 £ ic 10916742/10920376 (2 pages)
23 June 2000Ad 06/06/00--------- £ si [email protected]=35 £ ic 10916707/10916742 (2 pages)
23 June 2000Ad 06/06/00--------- £ si [email protected]=35 £ ic 10916707/10916742 (2 pages)
9 June 2000Ad 12/04/00--------- £ si [email protected]=800 £ ic 10915907/10916707 (2 pages)
9 June 2000Ad 12/04/00--------- £ si [email protected]=800 £ ic 10915907/10916707 (2 pages)
16 May 2000Ad 13/04/00--------- £ si [email protected]=209 £ ic 10915698/10915907 (2 pages)
16 May 2000Ad 13/04/00--------- £ si [email protected]=209 £ ic 10915698/10915907 (2 pages)
16 April 2000Ad 30/03/00--------- £ si [email protected]=84 £ ic 10915614/10915698 (2 pages)
16 April 2000Ad 30/03/00--------- £ si [email protected]=84 £ ic 10915614/10915698 (2 pages)
15 April 2000Ad 24/03/00--------- £ si [email protected]=23 £ ic 10915591/10915614 (2 pages)
15 April 2000Ad 24/03/00--------- £ si [email protected]=23 £ ic 10915591/10915614 (2 pages)
13 April 2000Ad 08/03/00--------- £ si [email protected]=27 £ ic 10915564/10915591 (2 pages)
13 April 2000Ad 20/03/00--------- £ si [email protected]=2 £ ic 10915562/10915564 (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Ad 08/03/00--------- £ si [email protected]=27 £ ic 10915564/10915591 (2 pages)
13 April 2000Ad 20/03/00--------- £ si [email protected]=2 £ ic 10915562/10915564 (2 pages)
31 March 2000Ad 09/03/00--------- £ si [email protected]=113 £ ic 10915449/10915562 (2 pages)
31 March 2000Ad 09/03/00--------- £ si [email protected]=113 £ ic 10915449/10915562 (2 pages)
27 March 2000Ad 08/03/00--------- £ si [email protected]=69 £ ic 10915380/10915449 (2 pages)
27 March 2000Ad 03/03/00--------- £ si [email protected]=1414 £ ic 10913966/10915380 (2 pages)
27 March 2000Ad 08/03/00--------- £ si [email protected]=69 £ ic 10915380/10915449 (2 pages)
27 March 2000Ad 03/03/00--------- £ si [email protected]=1414 £ ic 10913966/10915380 (2 pages)
15 March 2000Ad 22/02/00--------- £ si [email protected]=28 £ ic 10913530/10913558 (2 pages)
15 March 2000Ad 29/02/00--------- £ si [email protected]=98 £ ic 10913848/10913946 (2 pages)
15 March 2000Ad 23/02/00--------- £ si [email protected]=193 £ ic 10913558/10913751 (2 pages)
15 March 2000Ad 16/02/00--------- £ si [email protected]=36 £ ic 10912968/10913004 (2 pages)
15 March 2000Ad 25/02/00--------- £ si [email protected]=97 £ ic 10913751/10913848 (2 pages)
15 March 2000Ad 16/02/00--------- £ si [email protected]=36 £ ic 10912968/10913004 (2 pages)
15 March 2000Ad 25/02/00--------- £ si [email protected]=97 £ ic 10913751/10913848 (2 pages)
15 March 2000Ad 21/02/00--------- £ si [email protected]=526 £ ic 10913004/10913530 (2 pages)
15 March 2000Ad 22/02/00--------- £ si [email protected]=28 £ ic 10913530/10913558 (2 pages)
15 March 2000Ad 24/02/00--------- £ si [email protected]=20 £ ic 10913946/10913966 (2 pages)
15 March 2000Ad 24/02/00--------- £ si [email protected]=20 £ ic 10913946/10913966 (2 pages)
15 March 2000Ad 21/02/00--------- £ si [email protected]=526 £ ic 10913004/10913530 (2 pages)
15 March 2000Ad 29/02/00--------- £ si [email protected]=98 £ ic 10913848/10913946 (2 pages)
15 March 2000Ad 23/02/00--------- £ si [email protected]=193 £ ic 10913558/10913751 (2 pages)
9 March 2000Ad 09/02/00--------- £ si [email protected]=15 £ ic 10912953/10912968 (2 pages)
9 March 2000Ad 08/02/00--------- £ si [email protected]=74 £ ic 10912879/10912953 (2 pages)
9 March 2000Ad 08/02/00--------- £ si [email protected]=74 £ ic 10912879/10912953 (2 pages)
9 March 2000Ad 28/01/00--------- £ si [email protected]=295 £ ic 10912584/10912879 (2 pages)
9 March 2000Ad 28/01/00--------- £ si [email protected]=295 £ ic 10912584/10912879 (2 pages)
9 March 2000Ad 09/02/00--------- £ si [email protected]=15 £ ic 10912953/10912968 (2 pages)
29 February 2000Ad 31/01/00--------- £ si [email protected]=24 £ ic 10911923/10911947 (2 pages)
29 February 2000Ad 24/01/00--------- £ si [email protected]=303 £ ic 10912206/10912509 (2 pages)
29 February 2000Ad 28/01/00--------- £ si [email protected]=234 £ ic 10911947/10912181 (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Ad 02/02/00--------- £ si [email protected]=25 £ ic 10911873/10911898 (2 pages)
29 February 2000Ad 20/01/00--------- £ si [email protected]=75 £ ic 10912509/10912584 (2 pages)
29 February 2000Ad 24/01/00--------- £ si [email protected]=303 £ ic 10912206/10912509 (2 pages)
29 February 2000Ad 31/01/00--------- £ si [email protected]=24 £ ic 10911923/10911947 (2 pages)
29 February 2000Ad 26/01/00--------- £ si [email protected]=25 £ ic 10912181/10912206 (2 pages)
29 February 2000Ad 01/02/00--------- £ si [email protected]=25 £ ic 10911898/10911923 (2 pages)
29 February 2000Ad 28/01/00--------- £ si [email protected]=234 £ ic 10911947/10912181 (2 pages)
29 February 2000Ad 20/01/00--------- £ si [email protected]=75 £ ic 10912509/10912584 (2 pages)
29 February 2000Ad 01/02/00--------- £ si [email protected]=25 £ ic 10911898/10911923 (2 pages)
29 February 2000Ad 02/02/00--------- £ si [email protected]=25 £ ic 10911873/10911898 (2 pages)
29 February 2000Ad 26/01/00--------- £ si [email protected]=25 £ ic 10912181/10912206 (2 pages)
29 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
2 February 2000Ad 24/12/99--------- £ si [email protected]=32 £ ic 10834305/10834337 (2 pages)
2 February 2000Ad 22/12/99--------- £ si [email protected]=1446 £ ic 10832859/10834305 (2 pages)
2 February 2000Ad 12/01/00--------- £ si [email protected]=107 £ ic 10840890/10840997 (2 pages)
2 February 2000Ad 20/12/99--------- £ si [email protected]=94 £ ic 10831618/10831712 (2 pages)
2 February 2000Ad 23/12/99--------- £ si [email protected]=162 £ ic 10834337/10834499 (2 pages)
2 February 2000Ad 10/01/00--------- £ si [email protected]=2656 £ ic 10834499/10837155 (3 pages)
2 February 2000Ad 11/01/00--------- £ si [email protected]=3735 £ ic 10837155/10840890 (3 pages)
2 February 2000Ad 12/01/00--------- £ si [email protected]=107 £ ic 10840890/10840997 (2 pages)
2 February 2000Ad 23/12/99--------- £ si [email protected]=162 £ ic 10834337/10834499 (2 pages)
2 February 2000Ad 20/12/99--------- £ si [email protected]=94 £ ic 10831618/10831712 (2 pages)
2 February 2000Ad 10/01/00--------- £ si [email protected]=2656 £ ic 10834499/10837155 (3 pages)
2 February 2000Ad 19/01/00--------- £ si [email protected]=48 £ ic 10911825/10911873 (2 pages)
2 February 2000Ad 17/01/00--------- £ si [email protected]=70828 £ ic 10840997/10911825 (2 pages)
2 February 2000Ad 11/01/00--------- £ si [email protected]=3735 £ ic 10837155/10840890 (3 pages)
2 February 2000Ad 21/12/99--------- £ si [email protected]=1147 £ ic 10831712/10832859 (2 pages)
2 February 2000Ad 21/12/99--------- £ si [email protected]=1147 £ ic 10831712/10832859 (2 pages)
2 February 2000Ad 17/12/99--------- £ si [email protected]=665 £ ic 10830953/10831618 (2 pages)
2 February 2000Ad 24/12/99--------- £ si [email protected]=32 £ ic 10834305/10834337 (2 pages)
2 February 2000Ad 19/01/00--------- £ si [email protected]=48 £ ic 10911825/10911873 (2 pages)
2 February 2000Ad 17/01/00--------- £ si [email protected]=70828 £ ic 10840997/10911825 (2 pages)
2 February 2000Ad 17/12/99--------- £ si [email protected]=665 £ ic 10830953/10831618 (2 pages)
2 February 2000Ad 22/12/99--------- £ si [email protected]=1446 £ ic 10832859/10834305 (2 pages)
1 February 2000Ad 15/12/99--------- £ si [email protected]=73 £ ic 10830561/10830634 (2 pages)
1 February 2000Ad 16/12/99--------- £ si [email protected]=654 £ ic 10829907/10830561 (2 pages)
1 February 2000Ad 13/12/99--------- £ si [email protected]=319 £ ic 10830634/10830953 (2 pages)
1 February 2000Ad 16/12/99--------- £ si [email protected]=654 £ ic 10829907/10830561 (2 pages)
1 February 2000Ad 15/12/99--------- £ si [email protected]=73 £ ic 10830561/10830634 (2 pages)
1 February 2000Ad 13/12/99--------- £ si [email protected]=319 £ ic 10830634/10830953 (2 pages)
6 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 2000Ad 09/12/99--------- £ si [email protected]=51 £ ic 10828170/10828221 (2 pages)
4 January 2000Ad 03/12/99--------- £ si [email protected]=2415 £ ic 10824266/10826681 (3 pages)
4 January 2000Ad 18/11/99--------- £ si [email protected]=1686 £ ic 10828221/10829907 (4 pages)
4 January 2000Ad 25/11/99--------- £ si [email protected]=49 £ ic 10820014/10820063 (2 pages)
4 January 2000Ad 09/12/99--------- £ si [email protected]=51 £ ic 10828170/10828221 (2 pages)
4 January 2000Ad 19/11/99--------- £ si [email protected]=8833 £ ic 10809982/10818815 (4 pages)
4 January 2000Ad 25/11/99--------- £ si [email protected]=49 £ ic 10820014/10820063 (2 pages)
4 January 2000Ad 07/12/99--------- £ si [email protected]=1186 £ ic 10826821/10828007 (2 pages)
4 January 2000Ad 30/11/99--------- £ si [email protected]=258 £ ic 10822962/10823220 (2 pages)
4 January 2000Ad 01/12/99--------- £ si [email protected]=105 £ ic 10823220/10823325 (2 pages)
4 January 2000Ad 24/11/99--------- £ si [email protected]=1199 £ ic 10818815/10820014 (2 pages)
4 January 2000Ad 02/12/99--------- £ si [email protected]=941 £ ic 10823325/10824266 (2 pages)
4 January 2000Ad 06/12/99--------- £ si [email protected]=140 £ ic 10826681/10826821 (2 pages)
4 January 2000Ad 03/12/99--------- £ si [email protected]=2415 £ ic 10824266/10826681 (3 pages)
4 January 2000Ad 19/11/99--------- £ si [email protected]=8833 £ ic 10809982/10818815 (4 pages)
4 January 2000Ad 26/11/99--------- £ si [email protected]=2132 £ ic 10820063/10822195 (2 pages)
4 January 2000Ad 26/11/99--------- £ si [email protected]=2132 £ ic 10820063/10822195 (2 pages)
4 January 2000Ad 29/11/99--------- £ si [email protected]=767 £ ic 10822195/10822962 (2 pages)
4 January 2000Ad 29/11/99--------- £ si [email protected]=767 £ ic 10822195/10822962 (2 pages)
4 January 2000Ad 18/11/99--------- £ si [email protected]=1686 £ ic 10828221/10829907 (4 pages)
4 January 2000Ad 24/11/99--------- £ si [email protected]=1199 £ ic 10818815/10820014 (2 pages)
4 January 2000Ad 06/12/99--------- £ si [email protected]=140 £ ic 10826681/10826821 (2 pages)
4 January 2000Ad 08/12/99--------- £ si [email protected]=163 £ ic 10828007/10828170 (2 pages)
4 January 2000Ad 01/12/99--------- £ si [email protected]=105 £ ic 10823220/10823325 (2 pages)
4 January 2000Ad 07/12/99--------- £ si [email protected]=1186 £ ic 10826821/10828007 (2 pages)
4 January 2000Ad 08/12/99--------- £ si [email protected]=163 £ ic 10828007/10828170 (2 pages)
4 January 2000Ad 30/11/99--------- £ si [email protected]=258 £ ic 10822962/10823220 (2 pages)
4 January 2000Ad 02/12/99--------- £ si [email protected]=941 £ ic 10823325/10824266 (2 pages)
14 December 1999Ad 17/11/99--------- £ si [email protected]=1944 £ ic 10791476/10793420 (2 pages)
14 December 1999Ad 22/11/99--------- £ si [email protected]=15032 £ ic 10793420/10808452 (3 pages)
14 December 1999Ad 22/11/99--------- £ si [email protected]=15032 £ ic 10793420/10808452 (3 pages)
14 December 1999Ad 16/11/99--------- £ si [email protected]=7546 £ ic 10783930/10791476 (4 pages)
14 December 1999Ad 23/11/99--------- £ si [email protected]=1530 £ ic 10808452/10809982 (2 pages)
14 December 1999Ad 17/11/99--------- £ si [email protected]=1944 £ ic 10791476/10793420 (2 pages)
14 December 1999Ad 23/11/99--------- £ si [email protected]=1530 £ ic 10808452/10809982 (2 pages)
14 December 1999Ad 16/11/99--------- £ si [email protected]=7546 £ ic 10783930/10791476 (4 pages)
30 November 1999Ad 08/11/99--------- £ si [email protected]=809 £ ic 10774270/10775079 (2 pages)
30 November 1999Ad 28/10/99--------- £ si [email protected]=604 £ ic 10780126/10780730 (2 pages)
30 November 1999Ad 10/11/99--------- £ si [email protected]=66 £ ic 10774156/10774222 (2 pages)
30 November 1999Ad 01/11/99--------- £ si [email protected]=258 £ ic 10776732/10776990 (2 pages)
30 November 1999Ad 15/11/99--------- £ si [email protected]=1274 £ ic 10770458/10771732 (3 pages)
30 November 1999Ad 29/10/99--------- £ si [email protected]=3136 £ ic 10776990/10780126 (6 pages)
30 November 1999Ad 02/11/99--------- £ si [email protected]=286 £ ic 10776446/10776732 (3 pages)
30 November 1999Ad 01/11/99--------- £ si [email protected]=258 £ ic 10776732/10776990 (2 pages)
30 November 1999Ad 10/11/99--------- £ si [email protected]=66 £ ic 10774156/10774222 (2 pages)
30 November 1999Ad 05/11/99--------- £ si [email protected]=377 £ ic 10775079/10775456 (3 pages)
30 November 1999Ad 12/11/99--------- £ si [email protected]=2424 £ ic 10771732/10774156 (3 pages)
30 November 1999Ad 04/11/99--------- £ si [email protected]=239 £ ic 10775456/10775695 (4 pages)
30 November 1999Ad 28/10/99--------- £ si [email protected]=604 £ ic 10780126/10780730 (2 pages)
30 November 1999Ad 03/11/99--------- £ si [email protected]=751 £ ic 10775695/10776446 (3 pages)
30 November 1999Ad 12/11/99--------- £ si [email protected]=2424 £ ic 10771732/10774156 (3 pages)
30 November 1999Ad 28/10/99--------- £ si [email protected]=3200 £ ic 10780730/10783930 (7 pages)
30 November 1999Ad 09/11/99--------- £ si [email protected]=48 £ ic 10774222/10774270 (2 pages)
30 November 1999Ad 02/11/99--------- £ si [email protected]=286 £ ic 10776446/10776732 (3 pages)
30 November 1999Ad 28/10/99--------- £ si [email protected]=3200 £ ic 10780730/10783930 (7 pages)
30 November 1999Ad 09/11/99--------- £ si [email protected]=48 £ ic 10774222/10774270 (2 pages)
30 November 1999Ad 04/11/99--------- £ si [email protected]=239 £ ic 10775456/10775695 (4 pages)
30 November 1999Ad 03/11/99--------- £ si [email protected]=751 £ ic 10775695/10776446 (3 pages)
30 November 1999Ad 08/11/99--------- £ si [email protected]=809 £ ic 10774270/10775079 (2 pages)
30 November 1999Ad 29/10/99--------- £ si [email protected]=3136 £ ic 10776990/10780126 (6 pages)
30 November 1999Ad 15/11/99--------- £ si [email protected]=1274 £ ic 10770458/10771732 (3 pages)
30 November 1999Ad 05/11/99--------- £ si [email protected]=377 £ ic 10775079/10775456 (3 pages)
5 November 1999Ad 22/09/99--------- £ si [email protected]=32 £ ic 10770183/10770215 (2 pages)
5 November 1999Ad 21/09/99--------- £ si [email protected]=128 £ ic 10770330/10770458 (2 pages)
5 November 1999Ad 18/10/99--------- £ si [email protected]=153 £ ic 10770030/10770183 (2 pages)
5 November 1999Ad 18/10/99--------- £ si [email protected]=153 £ ic 10770030/10770183 (2 pages)
5 November 1999Ad 22/09/99--------- £ si [email protected]=32 £ ic 10770183/10770215 (2 pages)
5 November 1999Ad 21/09/99--------- £ si [email protected]=128 £ ic 10770330/10770458 (2 pages)
5 November 1999Ad 27/10/99--------- £ si [email protected]=17972 £ ic 10752058/10770030 (3 pages)
5 November 1999Ad 27/10/99--------- £ si [email protected]=17972 £ ic 10752058/10770030 (3 pages)
5 November 1999Ad 21/09/99--------- £ si [email protected]=115 £ ic 10770215/10770330 (2 pages)
5 November 1999Ad 21/09/99--------- £ si [email protected]=115 £ ic 10770215/10770330 (2 pages)
29 September 1999Ad 07/09/99--------- £ si [email protected]=448 £ ic 10751578/10752026 (2 pages)
29 September 1999Ad 23/08/99--------- £ si [email protected]=349 £ ic 10750901/10751250 (2 pages)
29 September 1999Ad 07/09/99--------- £ si [email protected]=448 £ ic 10751578/10752026 (2 pages)
29 September 1999Ad 31/08/99--------- £ si [email protected]=261 £ ic 10751250/10751511 (2 pages)
29 September 1999Ad 23/08/99--------- £ si [email protected]=349 £ ic 10750901/10751250 (2 pages)
29 September 1999Ad 03/09/99--------- £ si [email protected]=67 £ ic 10751511/10751578 (2 pages)
29 September 1999Ad 13/09/99--------- £ si [email protected]=32 £ ic 10752026/10752058 (2 pages)
29 September 1999Ad 31/08/99--------- £ si [email protected]=261 £ ic 10751250/10751511 (2 pages)
29 September 1999Ad 03/09/99--------- £ si [email protected]=67 £ ic 10751511/10751578 (2 pages)
29 September 1999Ad 13/09/99--------- £ si [email protected]=32 £ ic 10752026/10752058 (2 pages)
10 September 1999Full group accounts made up to 29 May 1999 (50 pages)
10 September 1999Full group accounts made up to 29 May 1999 (50 pages)
8 September 1999Return made up to 26/07/99; bulk list available separately (17 pages)
8 September 1999Return made up to 26/07/99; bulk list available separately (17 pages)
3 September 1999Ad 09/08/99--------- £ si [email protected]=192 £ ic 10750709/10750901 (2 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
3 September 1999Ad 09/08/99--------- £ si [email protected]=192 £ ic 10750709/10750901 (2 pages)
3 September 1999Ad 29/07/99--------- £ si [email protected]=39 £ ic 10750145/10750184 (2 pages)
3 September 1999Ad 04/08/99--------- £ si [email protected]=320 £ ic 10749825/10750145 (2 pages)
3 September 1999Ad 12/08/99--------- £ si [email protected]=525 £ ic 10750184/10750709 (2 pages)
3 September 1999Ad 12/08/99--------- £ si [email protected]=525 £ ic 10750184/10750709 (2 pages)
3 September 1999Ad 29/07/99--------- £ si [email protected]=39 £ ic 10750145/10750184 (2 pages)
3 September 1999Ad 04/08/99--------- £ si [email protected]=320 £ ic 10749825/10750145 (2 pages)
25 August 1999Ad 29/07/99--------- £ si [email protected]=39 £ ic 10746962/10747001 (2 pages)
25 August 1999Ad 28/07/99--------- £ si [email protected]=2824 £ ic 10747001/10749825 (2 pages)
25 August 1999Ad 29/07/99--------- £ si [email protected]=39 £ ic 10746962/10747001 (2 pages)
25 August 1999Ad 04/08/99--------- £ si [email protected]=320 £ ic 10746642/10746962 (2 pages)
25 August 1999Ad 28/07/99--------- £ si [email protected]=2824 £ ic 10747001/10749825 (2 pages)
25 August 1999Ad 04/08/99--------- £ si [email protected]=320 £ ic 10746642/10746962 (2 pages)
10 August 1999Ad 02/07/99--------- £ si [email protected]=640 £ ic 10722965/10723605 (2 pages)
10 August 1999Ad 19/07/99--------- £ si [email protected]=8641 £ ic 10734505/10743146 (2 pages)
10 August 1999Ad 19/07/99--------- £ si [email protected]=8641 £ ic 10734505/10743146 (2 pages)
10 August 1999Ad 02/07/99--------- £ si [email protected]=640 £ ic 10722965/10723605 (2 pages)
10 August 1999Ad 20/07/99--------- £ si [email protected]=706 £ ic 10743146/10743852 (2 pages)
10 August 1999Ad 21/07/99--------- £ si [email protected]=921 £ ic 10743852/10744773 (2 pages)
10 August 1999Ad 21/07/99--------- £ si [email protected]=921 £ ic 10743852/10744773 (2 pages)
10 August 1999Ad 05/07/99--------- £ si [email protected]=10900 £ ic 10723605/10734505 (2 pages)
10 August 1999Ad 05/07/99--------- £ si [email protected]=10900 £ ic 10723605/10734505 (2 pages)
10 August 1999Ad 20/07/99--------- £ si [email protected]=706 £ ic 10743146/10743852 (2 pages)
10 August 1999Ad 22/07/99--------- £ si [email protected]=1869 £ ic 10744773/10746642 (2 pages)
10 August 1999Ad 22/07/99--------- £ si [email protected]=1869 £ ic 10744773/10746642 (2 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
18 January 1999Ad 06/01/99--------- £ si [email protected]=454 £ ic 10722511/10722965 (2 pages)
18 January 1999Ad 06/01/99--------- £ si [email protected]=454 £ ic 10722511/10722965 (2 pages)
21 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 September 1998Full group accounts made up to 30 May 1998 (51 pages)
30 September 1998Full group accounts made up to 30 May 1998 (51 pages)
23 September 1998Ad 25/08/98--------- £ si [email protected]=327 £ ic 10722184/10722511 (2 pages)
23 September 1998Ad 25/08/98--------- £ si [email protected]=327 £ ic 10722184/10722511 (2 pages)
4 September 1998Return made up to 26/07/98; bulk list available separately (17 pages)
4 September 1998Return made up to 26/07/98; bulk list available separately (17 pages)
10 July 1998Ad 01/07/98--------- £ si [email protected]=178 £ ic 10725529/10725707 (2 pages)
10 July 1998Ad 01/07/98--------- £ si [email protected]=190 £ ic 10725339/10725529 (2 pages)
10 July 1998Ad 01/07/98--------- £ si [email protected]=190 £ ic 10725339/10725529 (2 pages)
10 July 1998Ad 01/07/98--------- £ si [email protected]=178 £ ic 10725529/10725707 (2 pages)
11 June 1998Ad 28/04/98--------- £ si [email protected]=1832 £ ic 10721424/10723256 (2 pages)
11 June 1998Ad 26/05/98--------- £ si [email protected]=2083 £ ic 10723256/10725339 (2 pages)
11 June 1998Ad 26/05/98--------- £ si [email protected]=2083 £ ic 10723256/10725339 (2 pages)
11 June 1998Ad 28/04/98--------- £ si [email protected]=1832 £ ic 10721424/10723256 (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1997Full group accounts made up to 31 May 1997 (47 pages)
10 December 1997Full group accounts made up to 31 May 1997 (47 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
12 October 1997Auditor's resignation (1 page)
12 October 1997Auditor's resignation (1 page)
26 August 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 August 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (1 page)
26 March 1997Location of register of members (non legible) (1 page)
26 March 1997Location of register of members (non legible) (1 page)
18 March 1997Director resigned (2 pages)
18 March 1997Director resigned (2 pages)
23 December 1996Full group accounts made up to 1 June 1996 (48 pages)
23 December 1996Full group accounts made up to 1 June 1996 (48 pages)
23 December 1996Full group accounts made up to 1 June 1996 (48 pages)
5 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Ad 27/06/96--------- £ si [email protected]=697674 £ ic 10023750/10721424 (2 pages)
16 July 1996Ad 27/06/96--------- £ si [email protected]=697674 £ ic 10023750/10721424 (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(49 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1996Ad 19/06/96--------- £ si [email protected]=73750 £ ic 9950000/10023750 (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1996Nc inc already adjusted 19/06/96 (1 page)
5 July 1996Ad 27/06/96--------- £ si [email protected]=9900000 £ ic 50000/9950000 (2 pages)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(49 pages)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1996Conve 27/06/96 (47 pages)
5 July 1996Nc inc already adjusted 19/06/96 (1 page)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1996Ad 19/06/96--------- £ si [email protected]=73750 £ ic 9950000/10023750 (2 pages)
5 July 1996Conve 27/06/96 (47 pages)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1996Ad 27/06/96--------- £ si [email protected]=9900000 £ ic 50000/9950000 (2 pages)
27 June 1996Listing of particulars (82 pages)
27 June 1996Listing of particulars (82 pages)
18 June 1996Interim accounts made up to 2 March 1996 (26 pages)
18 June 1996Interim accounts made up to 2 March 1996 (26 pages)
18 June 1996Interim accounts made up to 2 March 1996 (26 pages)
3 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1996S-div 23/05/96 (1 page)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1996£ nc 50000/123750 23/05/96 (1 page)
3 June 1996S-div 23/05/96 (1 page)
3 June 1996£ nc 50000/123750 23/05/96 (1 page)
3 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (3 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (3 pages)
30 May 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
30 May 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
24 May 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
23 May 1996Ad 04/05/90--------- £ si 49950@1 (2 pages)
23 May 1996Ad 04/05/90--------- £ si 49950@1 (2 pages)
22 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
22 May 1996Application for reregistration from private to PLC (1 page)
22 May 1996Balance Sheet (1 page)
22 May 1996Balance Sheet (1 page)
22 May 1996Re-registration of Memorandum and Articles (15 pages)
22 May 1996Auditor's report (1 page)
22 May 1996Auditor's report (1 page)
22 May 1996Auditor's statement (1 page)
22 May 1996Declaration on reregistration from private to PLC (1 page)
22 May 1996Re-registration of Memorandum and Articles (15 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
22 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
22 May 1996Auditor's statement (1 page)
22 May 1996Application for reregistration from private to PLC (1 page)
22 May 1996Declaration on reregistration from private to PLC (1 page)
22 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
22 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
11 April 1996Full group accounts made up to 31 May 1995 (28 pages)
11 April 1996Full group accounts made up to 31 May 1995 (28 pages)
29 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
29 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
9 October 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
7 April 1995Full group accounts made up to 31 May 1994 (28 pages)
7 April 1995Full group accounts made up to 31 May 1994 (28 pages)
22 October 1994Particulars of mortgage/charge (3 pages)
22 October 1994Particulars of mortgage/charge (3 pages)
9 August 1994Full group accounts made up to 31 August 1993 (18 pages)
12 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1993Full accounts made up to 31 August 1992 (20 pages)
7 April 1992Full accounts made up to 31 August 1991 (18 pages)
1 November 1991Full accounts made up to 30 June 1990 (16 pages)
14 October 1987Accounts for a small company made up to 30 June 1986 (5 pages)
14 October 1987 (5 pages)
4 September 1987Company name changed pace software supplies LIMITED\certificate issued on 07/09/87 (2 pages)
4 September 1987Company name changed pace software supplies LIMITED\certificate issued on 07/09/87 (2 pages)
24 August 1987Company name changed\certificate issued on 24/08/87 (2 pages)
24 August 1987Company name changed\certificate issued on 24/08/87 (2 pages)
21 June 1983Company name changed\certificate issued on 21/06/83 (2 pages)
21 June 1983Company name changed\certificate issued on 21/06/83 (2 pages)
20 October 1982Incorporation (17 pages)
20 October 1982Incorporation (17 pages)
5 October 1982Certificate of incorporation (1 page)
5 October 1982Certificate of incorporation (1 page)