Company NameBrewin Dolphin Holdings Limited
Company StatusActive
Company Number02685806
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Helen Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(28 years after company formation)
Appointment Duration4 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Beer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(29 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Parwinder Singh Purewal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David John Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameAyesha Prakash Borthwick Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Peter John Dixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameDavid Bailey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMarg Concannon
StatusCurrent
Appointed31 May 2023(31 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressDorey Court, Admiral Park PO Box 48
Guernsey
GY1 3BQ
Director NameMr Patrick Michael Graves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 March 1992)
RoleSolicitor
Correspondence Address2 Liston Road
Clapham
London
Sw4 Odp
Secretary NameMr Thomas Anthony Whelan
NationalityBritish
StatusResigned
Appointed26 February 1992(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 March 1992)
RoleTrainee Solicitor
Correspondence Address24 Isis Close
Putney
London
SW15 6JY
Director NameDavid Jack Gates
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RoleStockbroker
Correspondence Address55 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameMr John Peirs Hall
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 22 February 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChalkhouse Green Farm
Kidmore End
Reading
RG4 9AL
Secretary NameMr Robin Alec Bayford
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 1992(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameVictoria Jane Le Sueur
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1994)
RoleCompany Director
Correspondence Address8 Johnston Close
London
SW9 0QS
Director NameAlan Gordon Biggar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 03 May 1994)
Role300153
Correspondence Address28 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed11 December 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameProf Sir Frederick George Thomas Holliday
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressEast Rosehill Cottage
Northwater Bridge
Laurencekirk
Grampian
AB30 1QD
Scotland
Director NameMr William Nicholas Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(8 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Queen's Parade
Bath
Somerset
BA1 2NJ
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed13 June 2003(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameSir Stephen Mark Jeffrey Lamport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 February 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Barry Mark Howard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2013)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed01 May 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Henry Arthur Algeo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Stephen Nicholas Ford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed29 October 2013(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Ian Dewar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(21 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Angela Wright
StatusResigned
Appointed03 February 2017(25 years after company formation)
Appointment Duration7 months (resigned 04 September 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusResigned
Appointed04 September 2017(25 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Charles Edward Ferry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMrs Joanna Rosalie Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrewin.co.uk
Email address[email protected]
Telephone01224 267900
Telephone regionAberdeen

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£283,691,000
Net Worth£132,162,000
Cash£149,839,000
Current Liabilities£274,897,000

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

30 June 1998Delivered on: 14 July 1998
Satisfied on: 18 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the indemnity dated 30TH june 1998 relating to the guarantee by the bank of £10,000,000 variable rate guaranteed loan notes.
Particulars: By way of fixed charge the deposit in account designated lb re brewin. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 14 July 1998
Satisfied on: 23 May 2007
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the indemnity dated 30TH june 1998 relating to the guarantee by the bank of £10,000,000 variable rate guaranteed loan notes.
Particulars: By way of fixed charge the deposit in account no 0624411. see the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 20 April 1993
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Confirmation deed
Secured details: All the inedbtedness defined in the facility agreement dated 03/04/93 due from the company to the chargee.
Particulars: All that property and undertaking and assets of the company.
Fully Satisfied
8 April 1993Delivered on: 19 April 1993
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the restated facility agreement dated 3/4/92.
Particulars: All right title & interest & benefit to & in & under the contract dated 8/4/93. see the mortgage charge document for full details.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 23 May 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
Particulars: All the securities and the proceeds of sale including all dividend or interest paid or payable and all stocks shares rights moneys or property.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date.
Particulars: All the company's rights title and interest (please see doc 395 tc ref M29L for full details).
Fully Satisfied
3 April 1992Delivered on: 13 April 1992
Satisfied on: 23 May 2007
Persons entitled: Skandinaviska Enskilda Banken

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 03/04/92.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2024Full accounts made up to 31 October 2023 (24 pages)
1 June 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
1 June 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
27 April 2023Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 12 Smithfield Street London EC1A 9BD (1 page)
26 April 2023Register(s) moved to registered office address 12 Smithfield Street London EC1A 9BD (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
26 April 2023Notification of Rbc Wealth Management (Jersey) Holdings Limited as a person with significant control on 27 September 2022 (2 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
8 March 2023Group of companies' accounts made up to 30 September 2022 (79 pages)
13 February 2023Termination of appointment of Siobhan Geraldine Boylan as a director on 3 February 2023 (1 page)
20 October 2022Re-registration of Memorandum and Articles (31 pages)
20 October 2022Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 October 2022Re-registration from a public company to a private limited company (2 pages)
6 October 2022Termination of appointment of David Phillip Monks as a director on 27 September 2022 (1 page)
6 October 2022Termination of appointment of Ian Dewar as a director on 27 September 2022 (1 page)
6 October 2022Appointment of Peter John Dixon as a director on 27 September 2022 (2 pages)
6 October 2022Termination of appointment of Caroline Helen Taylor as a director on 27 September 2022 (1 page)
6 October 2022Termination of appointment of Michael John Kellard as a director on 27 September 2022 (1 page)
6 October 2022Termination of appointment of Toby Emil Strauss as a director on 27 September 2022 (1 page)
6 October 2022Appointment of David Bailey as a director on 27 September 2022 (2 pages)
6 October 2022Termination of appointment of Joanna Rosalie Hall as a director on 27 September 2022 (1 page)
6 October 2022Termination of appointment of Charles Edward Ferry as a director on 27 September 2022 (1 page)
6 October 2022Appointment of Ayesha Prakash Borthwick Patel as a director on 27 September 2022 (2 pages)
6 October 2022Appointment of Mr David John Thomas as a director on 27 September 2022 (2 pages)
6 October 2022Termination of appointment of Parwinder Singh Purewal as a director on 27 September 2022 (1 page)
4 October 2022Scheme of arrangement (9 pages)
2 September 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 3,037,285.12
(4 pages)
13 June 2022Resolutions
  • RES13 ‐ Directors to take all such action a tey may consider nescessary 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2022Memorandum and Articles of Association (49 pages)
13 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
10 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2022Group of companies' accounts made up to 30 September 2021 (179 pages)
16 November 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,035,048.38
(4 pages)
17 June 2021Appointment of Joanna Rosalie Hall as a director on 16 June 2021 (2 pages)
26 May 2021Interim accounts made up to 31 March 2021 (6 pages)
14 May 2021Appointment of Mr Parwinder Singh Purewal as a director on 12 May 2021 (2 pages)
7 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
19 March 2021Appointment of Mr Charles Ferry as a director on 17 March 2021 (2 pages)
10 March 2021Group of companies' accounts made up to 30 September 2020 (188 pages)
24 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may not be called on not less than 14 clear days notice 05/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 February 2021Memorandum and Articles of Association (48 pages)
9 February 2021Termination of appointment of Kathleen Mary Shailer as a director on 5 February 2021 (1 page)
9 February 2021Termination of appointment of Simon Edward Callum Miller as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Mr Toby Emil Strauss as a director on 5 February 2021 (2 pages)
13 November 2020Termination of appointment of Simonetta Rigo as a director on 13 November 2020 (1 page)
19 June 2020Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page)
19 June 2020Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages)
5 June 2020Interim accounts made up to 31 March 2020 (6 pages)
5 June 2020Memorandum and Articles of Association (47 pages)
2 April 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
3 March 2020Group of companies' accounts made up to 30 September 2019 (161 pages)
26 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 07/02/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2020Appointment of Mr David Phillip Monks as a director on 10 February 2020 (2 pages)
24 October 2019Termination of appointment of Paul Wilson as a director on 9 October 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 3,031,691.34
(4 pages)
18 September 2019Second filing of Confirmation Statement dated 13/02/2018 (4 pages)
12 August 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 3,031,415.26
(4 pages)
10 June 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 3,031,357.76
(4 pages)
17 May 2019Interim accounts made up to 31 March 2019 (6 pages)
12 March 2019Group of companies' accounts made up to 30 September 2018 (146 pages)
6 March 2019Appointment of Ms Siobhan Geraldine Boylan as a director on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
26 February 2019Statement of capital on 26 February 2019
  • GBP 2,834,636.45
(3 pages)
26 February 2019Certificate of cancellation of share premium account (1 page)
26 February 2019Reduction of iss capital and minute (oc) (1 page)
21 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of share premium account 01/02/2019
(3 pages)
13 February 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 2,834,400.00
(4 pages)
13 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 283,636.45
(4 pages)
19 November 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 2,834,400
(4 pages)
28 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 2,834,062.00
(4 pages)
11 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 2,834,057.00
(4 pages)
8 June 2018Appointment of Ms Simonetta Rigo as a director on 6 June 2018 (2 pages)
30 May 2018Interim accounts made up to 31 March 2018 (6 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
30 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 03/02/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 2,833,999.50
(4 pages)
16 February 2018Confirmation statement made on 13 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 18/09/2019.
(5 pages)
15 February 2018Group of companies' accounts made up to 30 September 2017 (140 pages)
7 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase of shares 02/02/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 February 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 2,833,997.00
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 2,833,924.08
(4 pages)
18 December 2017Appointment of Mr Michael John Kellard as a director on 1 December 2017 (2 pages)
10 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 2,833,909.08
(4 pages)
10 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 2,833,909.08
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 2,833,736.32
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 2,833,736.32
(4 pages)
10 October 2017Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page)
10 October 2017Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page)
27 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,833,318.82
(8 pages)
27 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,833,318.82
(8 pages)
8 September 2017Appointment of Mrs Tiffany Brill as a secretary on 4 September 2017 (2 pages)
8 September 2017Appointment of Mrs Tiffany Brill as a secretary on 4 September 2017 (2 pages)
23 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 2,833,261.32
(4 pages)
23 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 2,833,261.32
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,833,231.32
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,833,231.32
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,833,186.32
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,833,186.32
(4 pages)
8 June 2017Interim accounts made up to 31 March 2017 (6 pages)
8 June 2017Interim accounts made up to 31 March 2017 (6 pages)
7 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 2,833,101.32
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 2,833,101.32
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,833,048.82
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 2,833,066.32
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 2,833,066.32
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,833,048.82
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2,832,980.82
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2,832,980.82
(4 pages)
28 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,832,940.82
(4 pages)
28 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,832,940.82
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 2,832,888.32
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 2,832,888.32
(4 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
21 February 2017Termination of appointment of Angela Ann Knight as a director on 3 February 2017 (1 page)
21 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
21 February 2017Termination of appointment of Angela Ann Knight as a director on 3 February 2017 (1 page)
20 February 2017Appointment of Ms Angela Wright as a secretary on 3 February 2017 (2 pages)
20 February 2017Appointment of Ms Angela Wright as a secretary on 3 February 2017 (2 pages)
15 February 2017Group of companies' accounts made up to 30 September 2016 (166 pages)
15 February 2017Group of companies' accounts made up to 30 September 2016 (166 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2,832,883.32
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2,832,883.32
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2,832,793.32
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2,832,793.32
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,832,755.82
(5 pages)
9 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,832,755.82
(5 pages)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
30 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2,832,375.37
(8 pages)
30 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2,832,375.37
(8 pages)
22 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 2,832,168.31
(6 pages)
22 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 2,832,168.31
(6 pages)
19 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,831,953.32
(6 pages)
19 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,831,953.32
(6 pages)
5 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,831,838.32
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,831,838.32
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,831,623.32
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,831,623.32
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,831,360.43
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,831,360.43
(4 pages)
4 December 2016Memorandum and Articles of Association (48 pages)
4 December 2016Memorandum and Articles of Association (48 pages)
11 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2,831,352.93
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2,831,352.93
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,831,312.93
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,831,312.93
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 2,830,910.18
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 2,830,910.18
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,830,910.18
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 2,830,299.06
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 2,830,299.06
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,830,910.18
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,830,266.06
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,830,266.06
(4 pages)
14 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 2,830,151.06
(4 pages)
14 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 2,830,151.06
(4 pages)
15 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 2,830,151.06
(4 pages)
15 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 2,830,151.06
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2,830,081.06
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2,830,081.06
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 2,830,018.56
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 2,830,018.56
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,829,923.56
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,829,923.56
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,829,908.56
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,829,908.56
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,829,841.06
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,829,841.06
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 2,829,783.56
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 2,829,783.56
(4 pages)
16 March 2016Annual return made up to 10 February 2016 no member list (11 pages)
16 March 2016Annual return made up to 10 February 2016 no member list (11 pages)
15 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 2,829,598.56
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 2,829,598.56
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2,829,718.56
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,829,711.06
(5 pages)
1 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2,829,718.56
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,829,711.06
(5 pages)
18 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 2,829,476.06
(5 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/02/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,829,236.85
(5 pages)
18 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,829,236.85
(5 pages)
18 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 2,829,476.06
(5 pages)
18 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 05/02/2016
(3 pages)
15 February 2016Group of companies' accounts made up to 30 September 2015 (153 pages)
15 February 2016Group of companies' accounts made up to 30 September 2015 (153 pages)
19 January 2016Termination of appointment of Stephen Nicholas Ford as a director on 7 January 2016 (1 page)
19 January 2016Termination of appointment of Stephen Nicholas Ford as a director on 7 January 2016 (1 page)
19 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,793,033.77
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,793,033.77
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 2,792,993.77
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 2,792,993.77
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,792,988.77
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,792,988.77
(5 pages)
14 October 2015Group of companies' accounts made up to 28 September 2014 (132 pages)
14 October 2015Group of companies' accounts made up to 28 September 2014 (132 pages)
7 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2,792,637.30
(5 pages)
7 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2,792,637.30
(5 pages)
22 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2,792,157.30
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2,792,157.30
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2,791,994.92
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2,791,994.92
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2,791,979.92
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2,791,979.92
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 2,791,844.39
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 2,791,844.39
(4 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
4 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,791,718.89
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,791,718.89
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,791,718.89
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,791,718.89
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2,791,656.39
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2,791,656.39
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,791,515.46
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,791,515.46
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,791,515.46
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 2,791,500.46
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 2,791,500.46
(4 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 24/03/15.
(6 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 24/03/15.
(6 pages)
16 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,791,512.96
  • ANNOTATION Clarification a second filing SH01 was registered on 26/04/15.
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,791,512.96
  • ANNOTATION Clarification a second filing SH01 was registered on 26/04/15.
(5 pages)
9 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,791,487.96
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,791,487.96
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,791,120.96
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,791,120.96
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,791,120.96
(4 pages)
20 March 2015Memorandum and Articles of Association (47 pages)
20 March 2015Memorandum and Articles of Association (47 pages)
17 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2,791,040.96
(5 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders (24 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders (24 pages)
17 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2,791,040.96
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,787,571.39
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,787,571.39
(4 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 09/12/14.
(6 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 17/12/14.
(7 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 04/12/14.
(6 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 04/12/14.
(6 pages)
9 March 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,787,571.39
(4 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 09/12/14.
(6 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 17/12/14.
(7 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for meetings 20/02/2015
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice for meetings 20/02/2015
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2,790,400.71
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,789,795.61
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,790,735.96
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,790,735.96
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,790,735.96
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,789,795.61
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,789,795.61
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2,790,400.71
(5 pages)
2 March 2015Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Michael John Ross Williams as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Michael John Ross Williams as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 20 February 2015 (1 page)
27 February 2015Group of companies' accounts made up to 30 September 2014 (132 pages)
20 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,753,625.42
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,753,625.42
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,753,625.42
(4 pages)
9 January 2015Appointment of Mrs Kathleen Mary Shailer as a director on 18 December 2014 (2 pages)
9 January 2015Appointment of Mrs Kathleen Mary Shailer as a director on 18 December 2014 (2 pages)
23 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 2,750,796.09
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,750,900.34
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,750,900.34
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,750,900.34
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,753,619.48
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 2,750,796.09
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,753,619.48
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,752,831.48
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,752,831.48
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,752,831.48
  • ANNOTATION Clarification a second filing SH01 was registered on 09/03/15.
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 2,750,776.09
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 2,750,776.09
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 2,750,776.09
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,750,703.59
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,750,703.59
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 2,750,686.09
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 2,750,606.09
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 2,750,606.09
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 2,750,461.26
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 2,750,461.26
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 2,750,461.26
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 2,750,686.09
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 2,750,158.93
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 2,750,158.93
(3 pages)
16 August 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,749,629.26
(6 pages)
16 August 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,749,629.26
(6 pages)
11 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 2,750,016.76
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 2,750,016.76
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,750,029.26
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,750,029.26
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 2,750,016.76
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2,746,101.78
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 2,746,554.28
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2,746,101.78
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 2,746,554.28
(3 pages)
17 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 20/02/2014
(6 pages)
17 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 20/02/2014
(6 pages)
6 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2,745,858.71
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2,745,635.21
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2,745,635.21
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2,745,858.71
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2,745,858.71
(3 pages)
28 May 2014Appointment of Mrs Caroline Helen Taylor as a director (2 pages)
28 May 2014Appointment of Mrs Caroline Helen Taylor as a director (2 pages)
9 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 2,745,580.21
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 2,745,580.21
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,745,627.71
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,745,627.71
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,745,627.71
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2,745,520.21
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2,745,520.21
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 2,745,226.23
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2,745,346.23
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2,745,346.23
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 2,745,226.23
(3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (23 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (23 pages)
4 March 2014Group of companies' accounts made up to 29 September 2013 (127 pages)
4 March 2014Group of companies' accounts made up to 29 September 2013 (127 pages)
28 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2,744,941.23
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,744,861.23
  • ANNOTATION A second filed SH01 was registered on 17/06/2014
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,744,861.23
  • ANNOTATION A second filed SH01 was registered on 17/06/2014
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2,744,941.23
(3 pages)
21 February 2014Termination of appointment of Francis Worsley as a director (1 page)
21 February 2014Termination of appointment of Francis Worsley as a director (1 page)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,744,571.23
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,744,571.23
(3 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 2,743,910.5
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 2,743,910.5
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 2,742,415.19
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 2,742,415.19
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,740,234.13
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,740,234.13
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 2,741,022.13
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 2,741,022.13
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 2,737,247.74
(7 pages)
13 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 2,737,247.74
(7 pages)
13 December 2013Appointment of Mr Paul Wilson as a director (2 pages)
13 December 2013Appointment of Mr Paul Wilson as a director (2 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,729,739.22
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,729,739.22
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,729,739.22
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 2,728,399.78
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 2,728,399.78
(3 pages)
22 November 2013Appointment of Mr Ian Dewar as a director (2 pages)
22 November 2013Appointment of Mr Ian Dewar as a director (2 pages)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
13 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 2,728,244.78
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 2,728,244.78
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 2,728,244.78
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2,728,244.78
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2,728,244.78
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2,728,244.78
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 2,728,048.17
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 2,728,048.17
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 2,728,048.17
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2,728,008.17
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2,728,008.17
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,727,482.87
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,727,482.87
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,727,482.87
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,727,367.87
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,727,367.87
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 2,727,342.87
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 2,727,342.87
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2,727,064.37
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2,727,064.37
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2,726,398.62
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2,726,398.62
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2,726,303.62
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 2,726,303.62
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 2,726,303.62
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2,726,303.62
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,725,970.36
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,725,970.36
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 2,725,740.36
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2,725,665.36
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 2,725,740.36
(3 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (28 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2,725,665.36
(3 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (28 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 2,725,740.36
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2,725,665.36
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2,724,808.66
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2,725,515.35
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2,724,808.66
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2,725,515.35
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2,725,230.35
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2,725,230.35
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2,725,230.35
(3 pages)
26 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2,724,043.66
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2,724,043.66
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2,534,026.28
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2,534,026.28
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,533,565.1
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,533,565.1
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,533,565.1
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,533,351.29
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,533,351.29
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,533,336.29
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,533,336.29
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,533,041.29
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,533,041.29
(3 pages)
21 March 2013Termination of appointment of Henry Algeo as a director (1 page)
21 March 2013Termination of appointment of Jamie Matheson as a director (1 page)
21 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2,532,901.29
(3 pages)
21 March 2013Appointment of Mr Stephen Nicholas Ford as a director (2 pages)
21 March 2013Termination of appointment of Ian Speke as a director (1 page)
21 March 2013Termination of appointment of Sarah Soar as a director (1 page)
21 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2,532,901.29
(3 pages)
21 March 2013Appointment of Mr Stephen Nicholas Ford as a director (2 pages)
21 March 2013Termination of appointment of Barry Howard as a director (1 page)
21 March 2013Termination of appointment of Ian Speke as a director (1 page)
21 March 2013Termination of appointment of Sarah Soar as a director (1 page)
21 March 2013Termination of appointment of Henry Algeo as a director (1 page)
21 March 2013Termination of appointment of Barry Howard as a director (1 page)
21 March 2013Termination of appointment of Jamie Matheson as a director (1 page)
11 March 2013Group of companies' accounts made up to 30 September 2012 (92 pages)
11 March 2013Group of companies' accounts made up to 30 September 2012 (92 pages)
6 March 2013Annual return made up to 10 February 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(12 pages)
6 March 2013Annual return made up to 10 February 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(12 pages)
5 March 2013Memorandum and Articles of Association (42 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, notice for agms,political donations 22/02/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 March 2013Director's details changed for Sir Stephen Mark Jeffrey Lamport on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Sir Stephen Mark Jeffrey Lamport on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Simon Edward Callum Miller on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Francis Edward Worsley on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Simon Edward Callum Miller on 5 March 2013 (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends, officers, auditors, dirs renumeration, agms, political donations 22/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
5 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
5 March 2013Director's details changed for Ms Angela Ann Knight on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Ms Angela Ann Knight on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Francis Edward Worsley on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Ms Angela Ann Knight on 5 March 2013 (2 pages)
5 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
5 March 2013Director's details changed for Sir Stephen Mark Jeffrey Lamport on 5 March 2013 (2 pages)
5 March 2013Memorandum and Articles of Association (42 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, notice for agms,political donations 22/02/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 March 2013Director's details changed for Mr Francis Edward Worsley on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Simon Edward Callum Miller on 5 March 2013 (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends, officers, auditors, dirs renumeration, agms, political donations 22/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,532,831.29
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,532,831.29
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2,532,491.29
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2,532,491.29
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2,532,491.29
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2,531,905.14
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2,531,905.14
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2,528,437.53
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 2,530,198
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,528,005.15
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 2,530,198
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2,526,279.18
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2,528,437.53
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2,530,953.3
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2,530,953.3
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2,526,279.18
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,528,005.15
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 2,530,198
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,500,653.74
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,500,653.74
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,500,653.74
(6 pages)
9 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
9 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
7 January 2013Termination of appointment of Robin Bayford as a director (1 page)
7 January 2013Termination of appointment of Robin Bayford as a director (1 page)
24 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2,494,967.07
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2,494,642.19
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2,494,642.19
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2,494,967.07
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,493,814.75
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,493,814.75
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,493,814.75
(3 pages)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2,493,585.91
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2,493,585.91
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2,493,585.91
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 2,493,550.91
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2,493,558.41
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,493,583.41
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2,493,558.41
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,493,583.41
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 2,493,550.91
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 2,493,488.41
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 2,493,488.41
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2,493,215.91
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2,493,215.91
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2,492,988.41
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2,492,988.41
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2,492,538.41
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2,492,538.41
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2,492,538.41
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 2,491,940.12
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 2,492,005.12
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 2,492,005.12
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2,492,162.71
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2,492,162.71
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 2,491,940.12
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 2,491,915.12
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 2,491,915.12
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 2,476,839.73
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,476,854.73
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,476,854.73
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 2,476,839.73
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 5,030,396.38
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 5,030,628.88
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 5,030,628.88
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 5,030,628.88
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 5,030,396.38
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,476,517.23
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,476,517.23
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,476,517.23
(3 pages)
9 March 2012Annual return made up to 10 February 2012 no member list (26 pages)
9 March 2012Annual return made up to 10 February 2012 no member list (26 pages)
2 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases 24/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases 24/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2,476,437.23
(3 pages)
2 March 2012Appointment of David Richardson Nicol as a director (2 pages)
2 March 2012Appointment of David Richardson Nicol as a director (2 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2,476,437.23
(3 pages)
1 March 2012Group of companies' accounts made up to 30 September 2011 (92 pages)
1 March 2012Group of companies' accounts made up to 30 September 2011 (92 pages)
28 February 2012Termination of appointment of William Hood as a director (1 page)
28 February 2012Termination of appointment of William Hood as a director (1 page)
6 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 2,476,142.23
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 2,476,142.23
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,474,666.33
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,474,666.33
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2,476,062.23
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2,476,062.23
(3 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,475,538.23
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,475,965.43
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,475,538.23
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,475,965.43
(3 pages)
29 December 2011Register inspection address has been changed (1 page)
29 December 2011Register(s) moved to registered inspection location (1 page)
29 December 2011Register(s) moved to registered inspection location (1 page)
29 December 2011Register inspection address has been changed (1 page)
23 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,433,350.8
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,433,350.8
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 2,433,325.8
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 2,433,325.8
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 2,433,205.8
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 2,433,205.8
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 2,433,205.8
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,432,937.85
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 2,432,987.85
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,432,937.85
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,432,937.85
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 2,432,987.85
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 2,317,388.76
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 2,317,388.76
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2,317,438.76
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2,317,438.76
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2,432,937.85
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2,432,937.85
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2,432,937.85
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,317,054.88
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,317,054.88
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,317,054.88
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 2,317,022.38
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 2,317,022.38
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2,316,847.38
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2,316,847.38
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2,316,847.38
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,315,728.92
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,315,728.92
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 2,315,010.88
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 2,315,010.88
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,315,010.88
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,315,010.88
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,313,540.48
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2,313,110.38
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2,313,655.48
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,313,859.17
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,313,859.17
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2,313,655.48
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2,313,655.48
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,313,540.48
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2,313,110.38
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2,313,110.38
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,313,540.48
(3 pages)
21 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (42 pages)
21 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (42 pages)
11 March 2011Director's details changed for Sarah Jane Spencer Soar on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Mr Robin Alec Bayford on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Michael John Ross Williams on 10 February 2010 (2 pages)
11 March 2011Secretary's details changed for Miss Angela Wright on 10 February 2010 (1 page)
11 March 2011Director's details changed for Mr David William Mccorkell on 10 February 2010 (2 pages)
11 March 2011Secretary's details changed for Miss Angela Wright on 10 February 2010 (1 page)
11 March 2011Director's details changed for Mr Robin Alec Bayford on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Jamie Graham Matheson on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Ian Benjamin Speke on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Jamie Graham Matheson on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Sarah Jane Spencer Soar on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Ian Benjamin Speke on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Mr David William Mccorkell on 10 February 2010 (2 pages)
11 March 2011Director's details changed for Michael John Ross Williams on 10 February 2010 (2 pages)
7 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 2,312,836.69
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,310,918.41
(3 pages)
7 March 2011Group of companies' accounts made up to 26 September 2010 (89 pages)
7 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 2,312,836.69
(3 pages)
7 March 2011Group of companies' accounts made up to 26 September 2010 (89 pages)
7 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,310,918.41
(3 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2,309,442.04
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2,309,442.04
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2,309,442.04
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 2,308,189.22
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 2,308,189.22
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,308,594.3
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 2,307,230.84
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,308,594.3
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 2,307,230.84
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,308,594.3
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,306,670
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,306,670
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,306,670
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2,306,443.37
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2,305,448.37
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2,306,443.37
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2,305,448.37
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 2,304,201.44
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 2,304,201.44
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 2,304,201.44
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2,303,067
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2,303,067
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,303,067.98
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,303,067.98
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2,303,067.67
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2,303,067.67
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2,303,067.67
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 258,946.97
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 258,946.97
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2,302,602.67
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2,302,602.67
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 2,302,127.67
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 2,302,127.67
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 258,927.36
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 258,927.36
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 2,302,127.67
(3 pages)
28 July 2010Appointment of Mr Henry Arthur Algeo as a director (2 pages)
28 July 2010Appointment of Mr Henry Arthur Algeo as a director (2 pages)
28 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 2,302,022.36
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 2,302,022.36
(3 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 2,301,872.32
(3 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 2,301,872.32
(3 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 2,301,872.32
(3 pages)
5 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2,301,817.32
(3 pages)
5 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2,301,817.32
(3 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2,301,652.32
(3 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2,301,652.32
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 22,725,607.32
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 22,725,607.32
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 22,725,607.32
(3 pages)
11 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,301,599.44
(3 pages)
11 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,301,599.44
(3 pages)
11 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2,301,395.32
(3 pages)
11 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2,301,395.32
(3 pages)
28 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2,301,395.44
(3 pages)
28 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2,301,395.44
(3 pages)
30 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,301,395.5
(3 pages)
30 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,301,395.5
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 2,301,395.25
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2,301,394.94
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2,301,394.94
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2,301,394.94
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 2,301,395.25
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 2,301,395.25
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2,279,854.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2,279,854.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 2,279,894.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2,301,395.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2,279,854.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 2,279,894.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,301,305.65
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2,301,395.63
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 2,301,305.65
(9 pages)
1 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 2,301,305.65
(9 pages)
1 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,301,305.65
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 2,279,831.55
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 2,279,831.55
(3 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (77 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (77 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (41 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (41 pages)
2 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(44 pages)
2 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(44 pages)
24 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2,279,721.55
(3 pages)
24 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2,279,721.55
(3 pages)
23 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2,279,560.55
(3 pages)
23 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2,279,560.55
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 2,278,840.55
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2,277,884.56
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2,277,884.56
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2,278,283.85
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 2,279,325.55
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2,277,884.56
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2,278,283.85
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2,278,283.85
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2,277,708.65
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2,277,708.65
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 2,278,840.55
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 2,279,325.55
(3 pages)
11 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,170,902.11
(7 pages)
11 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,170,902.11
(7 pages)
11 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,170,902.11
(7 pages)
8 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,276,809.56
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,276,809.56
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,277,724.56
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,277,724.56
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,277,694.56
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,277,694.56
(3 pages)
22 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,158,057.56
(3 pages)
22 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,158,254.56
(3 pages)
22 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,158,057.56
(3 pages)
22 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,158,254.56
(3 pages)
14 December 2009Director's details changed for Barry Mark Howard on 7 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Judie May Howlett on 5 December 2009 (1 page)
14 December 2009Director's details changed for Barry Mark Howard on 7 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Judie May Howlett on 5 December 2009 (1 page)
14 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2,157,898.56
(3 pages)
14 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2,157,898.56
(3 pages)
14 December 2009Director's details changed for Barry Mark Howard on 7 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Judie May Howlett on 5 December 2009 (1 page)
9 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,157,869.56
(3 pages)
9 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,157,869.56
(3 pages)
16 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2,157,842.23
(3 pages)
16 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2,157,842.23
(3 pages)
4 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,157,841.56
(3 pages)
4 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,157,841.56
(3 pages)
4 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,157,841.56
(3 pages)
21 October 2009Ad 28/09/09\gbp si [email protected]=111.15\gbp ic 11377.19/11488.34\ (2 pages)
21 October 2009Ad 28/09/09\gbp si [email protected]=111.15\gbp ic 11377.19/11488.34\ (2 pages)
21 October 2009Ad 24/09/09\gbp si [email protected]=55\gbp ic 10535.24/10590.24\ (1 page)
21 October 2009Ad 25/09/09\gbp si [email protected]=337.9\gbp ic 10928.14/11266.04\ (2 pages)
21 October 2009Ad 24/09/09\gbp si [email protected]=55\gbp ic 10535.24/10590.24\ (1 page)
21 October 2009Ad 25/09/09\gbp si [email protected]=337.9\gbp ic 10928.14/11266.04\ (2 pages)
29 September 2009Ad 29/09/09\gbp si [email protected]=547.2\gbp ic 10865.74/11412.94\ (3 pages)
29 September 2009Ad 29/09/09\gbp si [email protected]=547.2\gbp ic 10865.74/11412.94\ (3 pages)
28 September 2009Ad 23/09/09-28/09/09\gbp si [email protected]=1162.06\gbp ic 12978.79/14140.85\ (3 pages)
28 September 2009Ad 18/09/09-25/09/09\gbp si [email protected]=368.6\gbp ic 11448.13/11816.73\ (3 pages)
28 September 2009Ad 18/09/09-25/09/09\gbp si [email protected]=368.6\gbp ic 11448.13/11816.73\ (3 pages)
28 September 2009Appointment terminated director simon still (1 page)
28 September 2009Appointment terminated director christopher legge (1 page)
28 September 2009Ad 23/09/09-28/09/09\gbp si [email protected]=1162.06\gbp ic 12978.79/14140.85\ (3 pages)
28 September 2009Appointment terminated director christopher legge (1 page)
28 September 2009Appointment terminated director simon still (1 page)
23 September 2009Ad 11/09/09-17/09/09\gbp si [email protected]=350.4\gbp ic 10729.13/11079.53\ (3 pages)
23 September 2009Ad 03/09/09-14/09/09\gbp si [email protected]=412.2\gbp ic 9966.53/10378.73\ (2 pages)
23 September 2009Ad 03/09/09-14/09/09\gbp si [email protected]=412.2\gbp ic 9966.53/10378.73\ (2 pages)
23 September 2009Ad 11/09/09-17/09/09\gbp si [email protected]=350.4\gbp ic 10729.13/11079.53\ (3 pages)
23 September 2009Ad 02/09/09-10/09/09\gbp si [email protected]=15\gbp ic 9539.33/9554.33\ (1 page)
23 September 2009Ad 02/09/09-10/09/09\gbp si [email protected]=15\gbp ic 9539.33/9554.33\ (1 page)
9 September 2009Ad 25/08/09-04/09/09\gbp si [email protected]=529.02\gbp ic 13378.54/13907.56\ (2 pages)
9 September 2009Ad 25/08/09-04/09/09\gbp si [email protected]=529.02\gbp ic 13378.54/13907.56\ (2 pages)
2 September 2009Ad 24/08/09-02/09/09\gbp si [email protected]=161.7\gbp ic 12687.82/12849.52\ (1 page)
2 September 2009Ad 24/08/09-02/09/09\gbp si [email protected]=161.7\gbp ic 12687.82/12849.52\ (1 page)
28 August 2009Secretary appointed miss judie howlett (1 page)
28 August 2009Secretary appointed miss judie howlett (1 page)
27 August 2009Ad 17/08/09-24/08/09\gbp si [email protected]=515.89\gbp ic 12010.23/12526.12\ (3 pages)
27 August 2009Ad 17/08/09-24/08/09\gbp si [email protected]=515.89\gbp ic 12010.23/12526.12\ (3 pages)
25 August 2009Ad 17/08/09-25/08/09\gbp si [email protected]=60\gbp ic 11434.34/11494.34\ (2 pages)
25 August 2009Ad 17/08/09-25/08/09\gbp si [email protected]=60\gbp ic 11434.34/11494.34\ (2 pages)
21 August 2009Ad 11/08/09-19/08/09\gbp si [email protected]=50\gbp ic 9835.92/9885.92\ (1 page)
21 August 2009Ad 11/08/09-19/08/09\gbp si [email protected]=744.21\gbp ic 10630.13/11374.34\ (3 pages)
21 August 2009Ad 11/08/09-19/08/09\gbp si [email protected]=744.21\gbp ic 10630.13/11374.34\ (3 pages)
21 August 2009Ad 11/08/09-19/08/09\gbp si [email protected]=50\gbp ic 9835.92/9885.92\ (1 page)
18 August 2009Ad 10/08/09-14/08/09\gbp si [email protected]=145\gbp ic 9640.92/9785.92\ (3 pages)
18 August 2009Ad 10/08/09-14/08/09\gbp si [email protected]=145\gbp ic 9640.92/9785.92\ (3 pages)
6 August 2009Ad 31/07/09-05/08/09\gbp si [email protected]=179.3\gbp ic 9316.62/9495.92\ (3 pages)
6 August 2009Ad 31/07/09-05/08/09\gbp si [email protected]=179.3\gbp ic 9316.62/9495.92\ (3 pages)
31 July 2009Ad 03/07/09-09/07/09\gbp si [email protected]=15\gbp ic 8900.52/8915.52\ (1 page)
31 July 2009Ad 07/07/09-15/07/09\gbp si [email protected]=62.5\gbp ic 8978.02/9040.52\ (2 pages)
31 July 2009Ad 10/07/09-14/07/09\gbp si [email protected]=93.69\gbp ic 9134.21/9227.9\ (2 pages)
31 July 2009Ad 03/07/09-09/07/09\gbp si [email protected]=15\gbp ic 8900.52/8915.52\ (1 page)
31 July 2009Ad 10/07/09-14/07/09\gbp si [email protected]=93.69\gbp ic 9134.21/9227.9\ (2 pages)
31 July 2009Ad 07/07/09-15/07/09\gbp si [email protected]=62.5\gbp ic 8978.02/9040.52\ (2 pages)
9 July 2009Ad 03/07/09-09/07/09\gbp si [email protected]=15\gbp ic 12507.97/12522.97\ (1 page)
9 July 2009Ad 03/07/09-09/07/09\gbp si [email protected]=15\gbp ic 12507.97/12522.97\ (1 page)
8 July 2009Ad 01/07/09-08/07/09\gbp si [email protected]=63.69\gbp ic 12429.28/12492.97\ (1 page)
8 July 2009Ad 01/07/09-08/07/09\gbp si [email protected]=63.69\gbp ic 12429.28/12492.97\ (1 page)
7 July 2009Ad 29/06/09-06/07/09\gbp si [email protected]=242.01\gbp ic 12123.58/12365.59\ (1 page)
7 July 2009Ad 29/06/09-06/07/09\gbp si [email protected]=242.01\gbp ic 12123.58/12365.59\ (1 page)
1 July 2009Ad 24/06/09-30/06/09\gbp si [email protected]=15\gbp ic 11392.97/11407.97\ (1 page)
1 July 2009Ad 24/06/09-30/06/09\gbp si [email protected]=236.8\gbp ic 11644.77/11881.57\ (3 pages)
1 July 2009Ad 24/06/09-30/06/09\gbp si [email protected]=15\gbp ic 11392.97/11407.97\ (1 page)
1 July 2009Ad 24/06/09-30/06/09\gbp si [email protected]=236.8\gbp ic 11644.77/11881.57\ (3 pages)
24 June 2009Ad 17/06/09-24/06/09\gbp si [email protected]=343.6\gbp ic 11034.37/11377.97\ (3 pages)
24 June 2009Ad 15/06/09\gbp si [email protected]=61.53\gbp ic 10629.24/10690.77\ (1 page)
24 June 2009Ad 17/06/09-24/06/09\gbp si [email protected]=343.6\gbp ic 11034.37/11377.97\ (3 pages)
24 June 2009Ad 15/06/09\gbp si [email protected]=61.53\gbp ic 10629.24/10690.77\ (1 page)
17 June 2009Ad 04/06/09\gbp si [email protected]=368.6\gbp ic 9765.51/10134.11\ (3 pages)
17 June 2009Ad 09/06/09\gbp si [email protected]=216.8\gbp ic 10350.91/10567.71\ (3 pages)
17 June 2009Ad 02/06/09\gbp si [email protected]=458.26\gbp ic 8938.65/9396.91\ (3 pages)
17 June 2009Ad 02/06/09\gbp si [email protected]=458.26\gbp ic 8938.65/9396.91\ (3 pages)
17 June 2009Ad 09/06/09\gbp si [email protected]=216.8\gbp ic 10350.91/10567.71\ (3 pages)
17 June 2009Ad 04/06/09\gbp si [email protected]=368.6\gbp ic 9765.51/10134.11\ (3 pages)
16 June 2009Ad 27/05/09\gbp si [email protected]=60\gbp ic 8512.89/8572.89\ (2 pages)
16 June 2009Ad 27/05/09\gbp si [email protected]=60\gbp ic 8512.89/8572.89\ (2 pages)
22 May 2009Ad 11/05/09-15/05/09\gbp si [email protected]=80\gbp ic 8495.39/8575.39\ (2 pages)
22 May 2009Ad 11/05/09-15/05/09\gbp si [email protected]=80\gbp ic 8495.39/8575.39\ (2 pages)
22 May 2009Ad 15/05/09-21/05/09\gbp si [email protected]=115\gbp ic 8690.39/8805.39\ (2 pages)
22 May 2009Ad 15/05/09-21/05/09\gbp si [email protected]=115\gbp ic 8690.39/8805.39\ (2 pages)
13 May 2009Ad 30/04/09-07/05/09\gbp si [email protected]=27.5\gbp ic 8387.89/8415.39\ (1 page)
13 May 2009Ad 30/04/09-07/05/09\gbp si [email protected]=27.5\gbp ic 8387.89/8415.39\ (1 page)
30 April 2009Ad 23/04/09-30/04/09\gbp si [email protected]=30\gbp ic 8336.19/8366.19\ (2 pages)
30 April 2009Ad 23/04/09-30/04/09\gbp si [email protected]=30\gbp ic 8336.19/8366.19\ (2 pages)
23 April 2009Ad 08/04/09-16/04/09\gbp si [email protected]=42.5\gbp ic 8226.89/8269.39\ (2 pages)
23 April 2009Ad 08/04/09-16/04/09\gbp si [email protected]=42.5\gbp ic 8226.89/8269.39\ (2 pages)
23 April 2009Ad 08/04/09-16/04/09\gbp si [email protected]=50\gbp ic 8319.39/8369.39\ (1 page)
23 April 2009Ad 08/04/09-16/04/09\gbp si [email protected]=50\gbp ic 8319.39/8369.39\ (1 page)
15 April 2009Ad 25/03/09-30/03/09\gbp si [email protected]=568.33\gbp ic 2123749.004/2124317.334\ (2 pages)
15 April 2009Ad 25/03/09-30/03/09\gbp si [email protected]=568.33\gbp ic 2123749.004/2124317.334\ (2 pages)
14 April 2009Ad 02/04/09-08/04/09\gbp si [email protected]=107.5\gbp ic 2123073.174/2123180.674\ (2 pages)
14 April 2009Ad 02/04/09-08/04/09\gbp si [email protected]=107.5\gbp ic 2123073.174/2123180.674\ (2 pages)
30 March 2009Ad 20/03/09-23/03/09\gbp si [email protected]=54.2\gbp ic 2122911.474/2122965.674\ (1 page)
30 March 2009Ad 20/03/09-23/03/09\gbp si [email protected]=54.2\gbp ic 2122911.474/2122965.674\ (1 page)
20 March 2009Ad 12/03/09-17/03/09\gbp si [email protected]=121.8\gbp ic 2122735.474/2122857.274\ (2 pages)
20 March 2009Ad 12/03/09-17/03/09\gbp si [email protected]=121.8\gbp ic 2122735.474/2122857.274\ (2 pages)
18 March 2009Ad 09/03/09-16/03/09\gbp si [email protected]=30\gbp ic 2122110.074/2122140.074\ (1 page)
18 March 2009Ad 09/03/09-16/03/09\gbp si [email protected]=30\gbp ic 2122110.074/2122140.074\ (1 page)
18 March 2009Ad 10/03/09-16/03/09\gbp si [email protected]=115\gbp ic 2122498.674/2122613.674\ (2 pages)
18 March 2009Ad 05/03/09-11/03/09\gbp si [email protected]=121.8\gbp ic 2122261.874/2122383.674\ (2 pages)
18 March 2009Ad 10/03/09-16/03/09\gbp si [email protected]=115\gbp ic 2122498.674/2122613.674\ (2 pages)
18 March 2009Ad 05/03/09-11/03/09\gbp si [email protected]=121.8\gbp ic 2122261.874/2122383.674\ (2 pages)
18 March 2009Ad 13/03/09-18/03/09\gbp si [email protected]=269.57\gbp ic 2121810.504/2122080.074\ (2 pages)
18 March 2009Ad 13/03/09-18/03/09\gbp si [email protected]=269.57\gbp ic 2121810.504/2122080.074\ (2 pages)
16 March 2009Ad 05/03/09-11/03/09\gbp si [email protected]=180.49\gbp ic 2121360.444/2121540.934\ (2 pages)
16 March 2009Ad 05/03/09-11/03/09\gbp si [email protected]=180.49\gbp ic 2121360.444/2121540.934\ (2 pages)
16 March 2009Group of companies' accounts made up to 28 September 2008 (77 pages)
16 March 2009Group of companies' accounts made up to 28 September 2008 (77 pages)
6 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2009Ad 20/02/09-25/02/09\gbp si [email protected]=100\gbp ic 2121079.954/2121179.954\ (2 pages)
3 March 2009Ad 20/02/09-25/02/09\gbp si [email protected]=100\gbp ic 2121079.954/2121179.954\ (2 pages)
25 February 2009Return made up to 10/02/09; full list of members (27 pages)
25 February 2009Return made up to 10/02/09; full list of members (27 pages)
20 February 2009Ad 10/02/09-18/02/09\gbp si [email protected]=15\gbp ic 2120964.954/2120979.954\ (1 page)
20 February 2009Ad 12/02/09-18/02/09\gbp si [email protected]=85\gbp ic 2120864.954/2120949.954\ (2 pages)
20 February 2009Ad 12/02/09-18/02/09\gbp si [email protected]=85\gbp ic 2120864.954/2120949.954\ (2 pages)
20 February 2009Ad 10/02/09-18/02/09\gbp si [email protected]=15\gbp ic 2120964.954/2120979.954\ (1 page)
19 February 2009Director's change of particulars / stephen lamport / 10/02/2009 (1 page)
19 February 2009Director's change of particulars / william hood / 10/02/2009 (2 pages)
19 February 2009Director's change of particulars / stephen lamport / 10/02/2009 (1 page)
19 February 2009Director's change of particulars / william hood / 10/02/2009 (2 pages)
9 February 2009Ad 05/02/09-09/02/09\gbp si [email protected]=95\gbp ic 2120684.954/2120779.954\ (2 pages)
9 February 2009Ad 05/02/09-09/02/09\gbp si [email protected]=95\gbp ic 2120684.954/2120779.954\ (2 pages)
4 February 2009Ad 28/01/09-04/02/09\gbp si [email protected]=135.5\gbp ic 2120454.454/2120589.954\ (1 page)
4 February 2009Ad 28/01/09-04/02/09\gbp si [email protected]=135.5\gbp ic 2120454.454/2120589.954\ (1 page)
28 January 2009Ad 21/01/09-27/01/09\gbp si [email protected]=912.76\gbp ic 2119406.194/2120318.954\ (2 pages)
28 January 2009Ad 21/01/09-27/01/09\gbp si [email protected]=912.76\gbp ic 2119406.194/2120318.954\ (2 pages)
26 January 2009Ad 20/01/09-23/01/09\gbp si [email protected]=130\gbp ic 2118148.434/2118278.434\ (2 pages)
26 January 2009Ad 20/01/09-26/01/09\gbp si [email protected]=107.5\gbp ic 2118385.934/2118493.434\ (1 page)
26 January 2009Ad 20/01/09-26/01/09\gbp si [email protected]=107.5\gbp ic 2118385.934/2118493.434\ (1 page)
26 January 2009Ad 20/01/09-23/01/09\gbp si [email protected]=130\gbp ic 2118148.434/2118278.434\ (2 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
16 January 2009Ad 08/01/09-15/01/09\gbp si [email protected]=368.6\gbp ic 2117262.634/2117631.234\ (3 pages)
16 January 2009Ad 08/01/09-15/01/09\gbp si [email protected]=193.6\gbp ic 2117824.834/2118018.434\ (2 pages)
16 January 2009Ad 08/01/09-15/01/09\gbp si [email protected]=368.6\gbp ic 2117262.634/2117631.234\ (3 pages)
16 January 2009Ad 09/01/09-15/01/09\gbp si [email protected]=140\gbp ic 2116754.034/2116894.034\ (3 pages)
16 January 2009Ad 09/01/09-15/01/09\gbp si [email protected]=140\gbp ic 2116754.034/2116894.034\ (3 pages)
16 January 2009Ad 08/01/09-15/01/09\gbp si [email protected]=193.6\gbp ic 2117824.834/2118018.434\ (2 pages)
6 January 2009Ad 22/12/08-06/01/09\gbp si [email protected]=1338.42\gbp ic 2115275.614/2116614.034\ (4 pages)
6 January 2009Ad 22/12/08-06/01/09\gbp si [email protected]=1338.42\gbp ic 2115275.614/2116614.034\ (4 pages)
30 December 2008Ad 15/12/08-24/12/08\gbp si [email protected]=158.41\gbp ic 2113778.784/2113937.194\ (3 pages)
30 December 2008Ad 16/12/08-23/12/08\gbp si [email protected]=120\gbp ic 2113500.374/2113620.374\ (2 pages)
30 December 2008Ad 16/12/08-23/12/08\gbp si [email protected]=120\gbp ic 2113500.374/2113620.374\ (2 pages)
30 December 2008Ad 15/12/08-24/12/08\gbp si [email protected]=158.41\gbp ic 2113778.784/2113937.194\ (3 pages)
18 December 2008Ad 27/11/08\gbp si [email protected]=27748.02\gbp ic 2085632.354/2113380.374\ (11 pages)
18 December 2008Ad 27/11/08\gbp si [email protected]=27748.02\gbp ic 2085632.354/2113380.374\ (11 pages)
16 December 2008Ad 09/12/08-16/12/08\gbp si [email protected]=129.3\gbp ic 2085503.054/2085632.354\ (2 pages)
16 December 2008Ad 09/12/08-16/12/08\gbp si [email protected]=129.3\gbp ic 2085503.054/2085632.354\ (2 pages)
4 December 2008Director's change of particulars / stephen lamport / 04/12/2008 (1 page)
4 December 2008Director's change of particulars / stephen lamport / 04/12/2008 (1 page)
15 October 2008Ad 10/10/08-15/10/08\gbp si [email protected]=161.7\gbp ic 2085212.054/2085373.754\ (1 page)
15 October 2008Ad 10/10/08-15/10/08\gbp si [email protected]=161.7\gbp ic 2085212.054/2085373.754\ (1 page)
29 September 2008Ad 26/09/08-29/09/08\gbp si [email protected]=237.03\gbp ic 2084813.324/2085050.354\ (1 page)
29 September 2008Ad 26/09/08-29/09/08\gbp si [email protected]=237.03\gbp ic 2084813.324/2085050.354\ (1 page)
26 September 2008Ad 22/09/08-26/09/08\gbp si [email protected]=96.15\gbp ic 2084415.144/2084511.294\ (1 page)
26 September 2008Ad 24/09/08-26/09/08\gbp si [email protected]=32.5\gbp ic 2084543.794/2084576.294\ (2 pages)
26 September 2008Ad 22/09/08-26/09/08\gbp si [email protected]=96.15\gbp ic 2084415.144/2084511.294\ (1 page)
26 September 2008Ad 24/09/08-26/09/08\gbp si [email protected]=32.5\gbp ic 2084543.794/2084576.294\ (2 pages)
22 September 2008Ad 17/09/08-19/09/08\gbp si [email protected]=408.74\gbp ic 2083910.254/2084318.994\ (2 pages)
22 September 2008Ad 17/09/08-19/09/08\gbp si [email protected]=408.74\gbp ic 2083910.254/2084318.994\ (2 pages)
19 September 2008Ad 12/09/08-16/09/08\gbp si [email protected]=258\gbp ic 2083243.514/2083501.514\ (2 pages)
19 September 2008Ad 12/09/08-16/09/08\gbp si [email protected]=258\gbp ic 2083243.514/2083501.514\ (2 pages)
12 September 2008Ad 08/09/08-11/09/08\gbp si [email protected]=36.68\gbp ic 2082467.034/2082503.714\ (2 pages)
12 September 2008Ad 09/09/08-11/09/08\gbp si [email protected]=240.9\gbp ic 2082744.614/2082985.514\ (3 pages)
12 September 2008Ad 09/09/08-11/09/08\gbp si [email protected]=22.5\gbp ic 2082407.854/2082430.354\ (2 pages)
12 September 2008Ad 09/09/08-11/09/08\gbp si [email protected]=22.5\gbp ic 2082407.854/2082430.354\ (2 pages)
12 September 2008Ad 09/09/08-11/09/08\gbp si [email protected]=240.9\gbp ic 2082744.614/2082985.514\ (3 pages)
12 September 2008Ad 08/09/08-11/09/08\gbp si [email protected]=36.68\gbp ic 2082467.034/2082503.714\ (2 pages)
8 September 2008Ad 03/09/08-08/09/08\gbp si [email protected]=30\gbp ic 2082355.354/2082385.354\ (1 page)
8 September 2008Ad 03/09/08-08/09/08\gbp si [email protected]=30\gbp ic 2082355.354/2082385.354\ (1 page)
3 September 2008Ad 27/08/08-01/09/08\gbp si [email protected]=13.837\gbp ic 2082311.517/2082325.354\ (3 pages)
3 September 2008Ad 27/08/08-01/09/08\gbp si [email protected]=13.837\gbp ic 2082311.517/2082325.354\ (3 pages)
2 September 2008Ad 28/08/08-02/09/08\gbp si [email protected]=76.65\gbp ic 2082221.03/2082297.68\ (1 page)
2 September 2008Ad 28/08/08-02/09/08\gbp si [email protected]=76.65\gbp ic 2082221.03/2082297.68\ (1 page)
27 August 2008Ad 18/08/08-21/08/08\gbp si [email protected]=4456.42\gbp ic 2077687.96/2082144.38\ (3 pages)
27 August 2008Ad 18/08/08-21/08/08\gbp si [email protected]=4456.42\gbp ic 2077687.96/2082144.38\ (3 pages)
27 August 2008Particulars of contract relating to shares (2 pages)
27 August 2008Particulars of contract relating to shares (2 pages)
14 August 2008Ad 11/08/08-14/08/08\gbp si [email protected]=129\gbp ic 2077558.96/2077687.96\ (2 pages)
14 August 2008Ad 11/08/08-14/08/08\gbp si [email protected]=129\gbp ic 2077558.96/2077687.96\ (2 pages)
1 August 2008Ad 30/07/08-01/08/08\gbp si [email protected]=31.5\gbp ic 2077398.46/2077429.96\ (2 pages)
1 August 2008Ad 30/07/08-01/08/08\gbp si [email protected]=31.5\gbp ic 2077398.46/2077429.96\ (2 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(86 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(86 pages)
23 July 2008Ad 17/07/08-22/07/08\gbp si [email protected]=22.29\gbp ic 2077344.67/2077366.96\ (1 page)
23 July 2008Ad 17/07/08-22/07/08\gbp si [email protected]=22.29\gbp ic 2077344.67/2077366.96\ (1 page)
9 July 2008Ad 08/07/08-09/07/08\gbp si [email protected]=31.11\gbp ic 2077291.27/2077322.38\ (2 pages)
9 July 2008Ad 08/07/08-09/07/08\gbp si [email protected]=31.11\gbp ic 2077291.27/2077322.38\ (2 pages)
7 July 2008Ad 02/07/08-07/07/08\gbp si [email protected]=91.94\gbp ic 2077168.22/2077260.16\ (2 pages)
7 July 2008Ad 02/07/08-07/07/08\gbp si [email protected]=91.94\gbp ic 2077168.22/2077260.16\ (2 pages)
2 July 2008Ad 13/06/08-27/06/08\gbp si [email protected]=404.7\gbp ic 2076671.58/2077076.28\ (2 pages)
2 July 2008Ad 13/06/08-27/06/08\gbp si [email protected]=404.7\gbp ic 2076671.58/2077076.28\ (2 pages)
30 June 2008Ad 25/06/08-26/06/08\gbp si [email protected]=7.5\gbp ic 2076259.38/2076266.88\ (1 page)
30 June 2008Ad 25/06/08-26/06/08\gbp si [email protected]=7.5\gbp ic 2076259.38/2076266.88\ (1 page)
27 June 2008Ad 23/06/08-24/06/08\gbp si [email protected]=136.5\gbp ic 2076115.38/2076251.88\ (2 pages)
27 June 2008Ad 23/06/08-24/06/08\gbp si [email protected]=136.5\gbp ic 2076115.38/2076251.88\ (2 pages)
24 June 2008Ad 16/06/08-17/06/08\gbp si [email protected]=96.8\gbp ic 2075882.08/2075978.88\ (1 page)
24 June 2008Ad 16/06/08-17/06/08\gbp si [email protected]=96.8\gbp ic 2075882.08/2075978.88\ (1 page)
19 June 2008Ad 17/06/08-19/06/08\gbp si [email protected]=50\gbp ic 2075735.28/2075785.28\ (2 pages)
19 June 2008Ad 17/06/08-19/06/08\gbp si [email protected]=50\gbp ic 2075735.28/2075785.28\ (2 pages)
18 June 2008Ad 12/06/08-18/06/08\gbp si [email protected]=7.5\gbp ic 2075326.8/2075334.3\ (1 page)
18 June 2008Ad 13/05/08-18/06/08\gbp si [email protected]=175.49\gbp ic 2075509.79/2075685.28\ (2 pages)
18 June 2008Ad 13/05/08-18/06/08\gbp si [email protected]=175.49\gbp ic 2075509.79/2075685.28\ (2 pages)
18 June 2008Ad 12/06/08-18/06/08\gbp si [email protected]=7.5\gbp ic 2075326.8/2075334.3\ (1 page)
16 June 2008Ad 03/06/08-16/06/08\gbp si [email protected]=235.5\gbp ic 2075083.8/2075319.3\ (2 pages)
16 June 2008Ad 03/06/08-16/06/08\gbp si [email protected]=235.5\gbp ic 2075083.8/2075319.3\ (2 pages)
6 June 2008Ad 30/05/08-06/06/08\gbp si [email protected]=754.07\gbp ic 2074094.23/2074848.3\ (2 pages)
6 June 2008Ad 30/05/08-06/06/08\gbp si [email protected]=754.07\gbp ic 2074094.23/2074848.3\ (2 pages)
4 June 2008Ad 30/05/08-04/06/08\gbp si [email protected]=7.5\gbp ic 2073332.66/2073340.16\ (1 page)
4 June 2008Ad 30/05/08-04/06/08\gbp si [email protected]=7.5\gbp ic 2073332.66/2073340.16\ (1 page)
3 June 2008Ad 27/05/08-03/06/08\gbp si [email protected]=13.14\gbp ic 2073312.02/2073325.16\ (1 page)
3 June 2008Ad 27/05/08-03/06/08\gbp si [email protected]=13.14\gbp ic 2073312.02/2073325.16\ (1 page)
18 April 2008Ad 14/04/08-18/04/08\gbp si [email protected]=35.43\gbp ic 2073263.45/2073298.88\ (2 pages)
18 April 2008Ad 14/04/08-18/04/08\gbp si [email protected]=35.43\gbp ic 2073263.45/2073298.88\ (2 pages)
14 April 2008Ad 08/04/08-14/04/08\gbp si [email protected]=113.52\gbp ic 2073114.5/2073228.02\ (2 pages)
14 April 2008Ad 08/04/08-14/04/08\gbp si [email protected]=113.52\gbp ic 2073114.5/2073228.02\ (2 pages)
12 April 2008Ad 02/04/08-07/04/08\gbp si [email protected]=143.52\gbp ic 2072857.46/2073000.98\ (2 pages)
12 April 2008Ad 02/04/08-07/04/08\gbp si [email protected]=143.52\gbp ic 2072857.46/2073000.98\ (2 pages)
2 April 2008Ad 28/03/08-02/04/08\gbp si [email protected]=607.53\gbp ic 2072106.41/2072713.94\ (1 page)
2 April 2008Ad 26/03/08-01/04/08\gbp si [email protected]=69.6\gbp ic 2072036.81/2072106.41\ (2 pages)
2 April 2008Ad 26/03/08-01/04/08\gbp si [email protected]=69.6\gbp ic 2072036.81/2072106.41\ (2 pages)
2 April 2008Ad 28/03/08-02/04/08\gbp si [email protected]=607.53\gbp ic 2072106.41/2072713.94\ (1 page)
31 March 2008Ad 20/03/08-31/03/08\gbp si [email protected]=75\gbp ic 2071961.81/2072036.81\ (1 page)
31 March 2008Return made up to 10/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 March 2008Ad 20/03/08-31/03/08\gbp si [email protected]=75\gbp ic 2071961.81/2072036.81\ (1 page)
31 March 2008Return made up to 10/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 March 2008Ad 19/03/08-25/03/08\gbp si [email protected]=80.75\gbp ic 2071881.06/2071961.81\ (2 pages)
25 March 2008Ad 19/03/08-25/03/08\gbp si [email protected]=80.75\gbp ic 2071881.06/2071961.81\ (2 pages)
20 March 2008Ad 17/03/08-20/03/08\gbp si [email protected]=315\gbp ic 2071566.06/2071881.06\ (2 pages)
20 March 2008Ad 17/03/08-20/03/08\gbp si [email protected]=315\gbp ic 2071566.06/2071881.06\ (2 pages)
18 March 2008Ad 13/03/08-18/03/08\gbp si [email protected]=326.07\gbp ic 2071239.99/2071566.06\ (5 pages)
18 March 2008Ad 13/03/08-18/03/08\gbp si [email protected]=326.07\gbp ic 2071239.99/2071566.06\ (5 pages)
13 March 2008Ad 05/03/08-13/03/08\gbp si [email protected]=1000\gbp ic 2070101.31/2071101.31\ (1 page)
13 March 2008Ad 05/03/08-13/03/08\gbp si [email protected]=1000\gbp ic 2070101.31/2071101.31\ (1 page)
13 March 2008Ad 11/03/08-13/03/08\gbp si [email protected]=138.68\gbp ic 2071101.31/2071239.99\ (2 pages)
13 March 2008Ad 11/03/08-13/03/08\gbp si [email protected]=138.68\gbp ic 2071101.31/2071239.99\ (2 pages)
12 March 2008Ad 04/03/08-10/03/08\gbp si [email protected]=15958.86\gbp ic 2054142.45/2070101.31\ (10 pages)
12 March 2008Ad 04/03/08-10/03/08\gbp si [email protected]=15958.86\gbp ic 2054142.45/2070101.31\ (10 pages)
7 March 2008Ad 05/03/08-07/03/08\gbp si [email protected]=173.94\gbp ic 2053968.51/2054142.45\ (2 pages)
7 March 2008Ad 05/03/08-07/03/08\gbp si [email protected]=173.94\gbp ic 2053968.51/2054142.45\ (2 pages)
5 March 2008Ad 29/02/08-05/03/08\gbp si [email protected]=215\gbp ic 2053753.51/2053968.51\ (2 pages)
5 March 2008Ad 29/02/08-05/03/08\gbp si [email protected]=215\gbp ic 2053753.51/2053968.51\ (2 pages)
4 March 2008Group of companies' accounts made up to 30 September 2007 (76 pages)
4 March 2008Group of companies' accounts made up to 30 September 2007 (76 pages)
4 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 February 2008Ad 26/02/08-29/02/08\gbp si [email protected]=520.51\gbp ic 2053233/2053753.51\ (4 pages)
29 February 2008Ad 21/02/08-29/02/08\gbp si [email protected]=75\gbp ic 2053158/2053233\ (2 pages)
29 February 2008Ad 21/02/08-29/02/08\gbp si [email protected]=75\gbp ic 2053158/2053233\ (2 pages)
29 February 2008Ad 26/02/08-29/02/08\gbp si [email protected]=520.51\gbp ic 2053233/2053753.51\ (4 pages)
28 February 2008Appointment terminated director john hall (1 page)
28 February 2008Appointment terminated director vikram lall (1 page)
28 February 2008Appointment terminated director john hall (1 page)
28 February 2008Appointment terminated director vikram lall (1 page)
20 February 2008Ad 15/02/08-20/02/08 £ si [email protected]=396 £ ic 2052762/2053158 (3 pages)
20 February 2008Ad 13/02/08-20/02/08 £ si [email protected]=57 £ ic 2052705/2052762 (2 pages)
20 February 2008Ad 15/02/08-20/02/08 £ si [email protected]=396 £ ic 2052762/2053158 (3 pages)
20 February 2008Ad 11/02/08-20/02/08 £ si [email protected]=177 £ ic 2052528/2052705 (3 pages)
20 February 2008Ad 11/02/08-20/02/08 £ si [email protected]=177 £ ic 2052528/2052705 (3 pages)
20 February 2008Ad 13/02/08-20/02/08 £ si [email protected]=57 £ ic 2052705/2052762 (2 pages)
13 February 2008Ad 24/01/08-13/02/08 £ si [email protected]=17 £ ic 2052511/2052528 (1 page)
13 February 2008Ad 24/01/08-13/02/08 £ si [email protected]=17 £ ic 2052511/2052528 (1 page)
13 February 2008Ad 01/02/08-13/02/08 £ si [email protected]=30 £ ic 2052481/2052511 (2 pages)
13 February 2008Ad 01/02/08-13/02/08 £ si [email protected]=30 £ ic 2052481/2052511 (2 pages)
1 February 2008Ad 30/01/08-01/02/08 £ si [email protected]=277 £ ic 2052204/2052481 (2 pages)
1 February 2008Ad 30/01/08-01/02/08 £ si [email protected]=277 £ ic 2052204/2052481 (2 pages)
31 January 2008Ad 11/01/08-31/01/08 £ si [email protected]=21 £ ic 2052183/2052204 (1 page)
31 January 2008Ad 11/01/08-31/01/08 £ si [email protected]=21 £ ic 2052183/2052204 (1 page)
28 January 2008Ad 24/01/08-28/01/08 £ si [email protected]=202 £ ic 2051981/2052183 (2 pages)
28 January 2008Ad 24/01/08-28/01/08 £ si [email protected]=202 £ ic 2051981/2052183 (2 pages)
21 January 2008Ad 16/01/08-21/01/08 £ si [email protected]=60 £ ic 2051791/2051851 (2 pages)
21 January 2008Ad 16/01/08-21/01/08 £ si [email protected]=60 £ ic 2051791/2051851 (2 pages)
21 January 2008Ad 11/01/08-21/01/08 £ si [email protected]=130 £ ic 2051851/2051981 (2 pages)
21 January 2008Ad 11/01/08-21/01/08 £ si [email protected]=130 £ ic 2051851/2051981 (2 pages)
16 January 2008Ad 07/01/08-16/01/08 £ si [email protected]=200 £ ic 2051094/2051294 (1 page)
16 January 2008Ad 14/01/08-16/01/08 £ si [email protected]=497 £ ic 2051294/2051791 (2 pages)
16 January 2008Ad 07/01/08-16/01/08 £ si [email protected]=200 £ ic 2051094/2051294 (1 page)
16 January 2008Ad 14/01/08-16/01/08 £ si [email protected]=497 £ ic 2051294/2051791 (2 pages)
10 January 2008Ad 07/01/08-10/01/08 £ si [email protected]=117 £ ic 2050757/2050874 (2 pages)
10 January 2008Ad 07/01/08-10/01/08 £ si [email protected]=117 £ ic 2050757/2050874 (2 pages)
10 January 2008Ad 09/01/08-10/01/08 £ si [email protected]=220 £ ic 2050874/2051094 (3 pages)
10 January 2008Ad 09/01/08-10/01/08 £ si [email protected]=220 £ ic 2050874/2051094 (3 pages)
9 January 2008Ad 03/01/08-09/01/08 £ si [email protected]=210 £ ic 2050547/2050757 (3 pages)
9 January 2008Ad 03/01/08-09/01/08 £ si [email protected]=210 £ ic 2050547/2050757 (3 pages)
4 January 2008Ad 19/12/07--------- £ si [email protected]=20 £ ic 2050527/2050547 (1 page)
4 January 2008Ad 19/12/07--------- £ si [email protected]=20 £ ic 2050527/2050547 (1 page)
2 January 2008Ad 21/12/07-02/01/08 £ si [email protected]=180 £ ic 2050347/2050527 (3 pages)
2 January 2008Ad 21/12/07-02/01/08 £ si [email protected]=180 £ ic 2050347/2050527 (3 pages)
2 January 2008Ad 18/12/07-02/01/08 £ si [email protected]=5832 £ ic 2044515/2050347 (4 pages)
2 January 2008Ad 18/12/07-02/01/08 £ si [email protected]=5832 £ ic 2044515/2050347 (4 pages)
21 December 2007Ad 19/12/07--------- £ si [email protected]=652 £ ic 2043863/2044515 (6 pages)
21 December 2007Ad 19/12/07--------- £ si [email protected]=652 £ ic 2043863/2044515 (6 pages)
19 December 2007Ad 17/12/07-19/12/07 £ si [email protected]=6925 £ ic 2036938/2043863 (5 pages)
19 December 2007Ad 17/12/07-19/12/07 £ si [email protected]=6925 £ ic 2036938/2043863 (5 pages)
18 December 2007Ad 12/12/07-18/12/07 £ si [email protected]=255 £ ic 2036546/2036801 (4 pages)
18 December 2007Ad 13/12/07-18/12/07 £ si [email protected]=137 £ ic 2036801/2036938 (2 pages)
18 December 2007Ad 12/12/07-18/12/07 £ si [email protected]=255 £ ic 2036546/2036801 (4 pages)
18 December 2007Ad 13/12/07-18/12/07 £ si [email protected]=137 £ ic 2036801/2036938 (2 pages)
7 December 2007Ad 05/12/07-07/12/07 £ si [email protected]=30 £ ic 2036516/2036546 (1 page)
7 December 2007Ad 05/12/07-07/12/07 £ si [email protected]=30 £ ic 2036516/2036546 (1 page)
28 November 2007Ad 23/11/07--------- £ si [email protected]=607 £ ic 2035909/2036516 (1 page)
28 November 2007Ad 23/11/07--------- £ si [email protected]=607 £ ic 2035909/2036516 (1 page)
27 November 2007Ad 13/11/07--------- £ si [email protected]=60 £ ic 2035849/2035909 (1 page)
27 November 2007Ad 13/11/07--------- £ si [email protected]=60 £ ic 2035849/2035909 (1 page)
20 November 2007Ad 13/11/07--------- £ si [email protected]=146 £ ic 2035703/2035849 (1 page)
20 November 2007Ad 06/11/07--------- £ si [email protected]=8 £ ic 2035574/2035582 (1 page)
20 November 2007Ad 15/11/07--------- £ si [email protected]=121 £ ic 2035582/2035703 (1 page)
20 November 2007Ad 06/11/07--------- £ si [email protected]=8 £ ic 2035574/2035582 (1 page)
20 November 2007Ad 13/11/07--------- £ si [email protected]=146 £ ic 2035703/2035849 (1 page)
20 November 2007Ad 15/11/07--------- £ si [email protected]=121 £ ic 2035582/2035703 (1 page)
15 November 2007Ad 06/11/07-15/11/07 £ si [email protected]=23 £ ic 2035551/2035574 (1 page)
15 November 2007Ad 06/11/07-15/11/07 £ si [email protected]=23 £ ic 2035551/2035574 (1 page)
13 November 2007Ad 18/09/07-13/11/07 £ si [email protected]=15 £ ic 2035536/2035551 (1 page)
13 November 2007Ad 18/09/07-13/11/07 £ si [email protected]=15 £ ic 2035536/2035551 (1 page)
30 October 2007Ad 15/10/07-30/10/07 £ si [email protected]=19 £ ic 2035517/2035536 (1 page)
30 October 2007Ad 15/10/07-30/10/07 £ si [email protected]=19 £ ic 2035517/2035536 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
1 October 2007Ad 27/09/07-01/10/07 £ si [email protected]=63 £ ic 2035454/2035517 (1 page)
1 October 2007Ad 27/09/07-01/10/07 £ si [email protected]=63 £ ic 2035454/2035517 (1 page)
26 September 2007Ad 24/09/07-26/09/07 £ si [email protected]=90 £ ic 2035364/2035454 (2 pages)
26 September 2007Ad 24/09/07-26/09/07 £ si [email protected]=90 £ ic 2035364/2035454 (2 pages)
24 September 2007Ad 12/09/07-24/09/07 £ si [email protected]=150 £ ic 2035214/2035364 (1 page)
24 September 2007Ad 19/09/07-24/09/07 £ si [email protected]=40 £ ic 2035174/2035214 (1 page)
24 September 2007Ad 19/09/07-24/09/07 £ si [email protected]=40 £ ic 2035174/2035214 (1 page)
24 September 2007Ad 12/09/07-24/09/07 £ si [email protected]=150 £ ic 2035214/2035364 (1 page)
17 September 2007Ad 13/09/07-17/09/07 £ si [email protected]=159 £ ic 2035015/2035174 (1 page)
17 September 2007Ad 12/09/07-17/09/07 £ si [email protected]=90 £ ic 2034925/2035015 (1 page)
17 September 2007Ad 13/09/07-17/09/07 £ si [email protected]=159 £ ic 2035015/2035174 (1 page)
17 September 2007Ad 12/09/07-17/09/07 £ si [email protected]=90 £ ic 2034925/2035015 (1 page)
13 September 2007Ad 06/09/07--------- £ si [email protected]=271 £ ic 2034654/2034925 (1 page)
13 September 2007Ad 06/09/07--------- £ si [email protected]=271 £ ic 2034654/2034925 (1 page)
7 September 2007Ad 06/09/07-07/09/07 £ si [email protected]=802 £ ic 2033852/2034654 (1 page)
7 September 2007Ad 06/09/07-07/09/07 £ si [email protected]=802 £ ic 2033852/2034654 (1 page)
5 September 2007Ad 29/08/07-05/09/07 £ si [email protected]=75 £ ic 2033777/2033852 (1 page)
5 September 2007Ad 29/08/07-05/09/07 £ si [email protected]=75 £ ic 2033777/2033852 (1 page)
4 September 2007Ad 29/08/07-03/09/07 £ si [email protected]=534 £ ic 2033068/2033602 (1 page)
4 September 2007Ad 31/08/07-03/09/07 £ si [email protected]=175 £ ic 2033602/2033777 (2 pages)
4 September 2007Ad 31/08/07-03/09/07 £ si [email protected]=175 £ ic 2033602/2033777 (2 pages)
4 September 2007Ad 29/08/07-03/09/07 £ si [email protected]=534 £ ic 2033068/2033602 (1 page)
21 August 2007Ad 13/08/07-21/08/07 £ si [email protected]=17 £ ic 2033051/2033068 (1 page)
21 August 2007Ad 13/08/07-21/08/07 £ si [email protected]=17 £ ic 2033051/2033068 (1 page)
17 August 2007Ad 15/08/07-17/08/07 £ si [email protected]=90 £ ic 2032961/2033051 (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Ad 15/08/07-17/08/07 £ si [email protected]=90 £ ic 2032961/2033051 (1 page)
13 August 2007Ad 01/08/07-13/08/07 £ si [email protected]=413 £ ic 2032548/2032961 (2 pages)
13 August 2007Ad 01/08/07-13/08/07 £ si [email protected]=413 £ ic 2032548/2032961 (2 pages)
7 August 2007Ad 02/08/07-07/08/07 £ si [email protected]=26 £ ic 2032522/2032548 (1 page)
7 August 2007Ad 02/08/07-07/08/07 £ si [email protected]=26 £ ic 2032522/2032548 (1 page)
31 July 2007Ad 25/07/07-31/07/07 £ si [email protected]=26 £ ic 2032496/2032522 (1 page)
31 July 2007Ad 25/07/07-31/07/07 £ si [email protected]=26 £ ic 2032496/2032522 (1 page)
24 July 2007Ad 20/07/07-24/07/07 £ si [email protected]=150 £ ic 2032346/2032496 (1 page)
24 July 2007Ad 20/07/07-24/07/07 £ si [email protected]=150 £ ic 2032346/2032496 (1 page)
20 July 2007Ad 19/07/07-20/07/07 £ si [email protected]=40 £ ic 2031905/2031945 (1 page)
20 July 2007Ad 16/07/07-20/07/07 £ si [email protected]=401 £ ic 2031945/2032346 (1 page)
20 July 2007Ad 16/07/07-20/07/07 £ si [email protected]=401 £ ic 2031945/2032346 (1 page)
20 July 2007Ad 19/07/07-20/07/07 £ si [email protected]=40 £ ic 2031905/2031945 (1 page)
17 July 2007Ad 16/07/07-17/07/07 £ si [email protected]=68 £ ic 2031837/2031905 (1 page)
17 July 2007Ad 16/07/07-17/07/07 £ si [email protected]=68 £ ic 2031837/2031905 (1 page)
11 July 2007Ad 10/07/07-11/07/07 £ si [email protected]=105 £ ic 2031732/2031837 (1 page)
11 July 2007Ad 10/07/07-11/07/07 £ si [email protected]=105 £ ic 2031732/2031837 (1 page)
9 July 2007Ad 03/07/07-09/07/07 £ si [email protected]=80 £ ic 2031652/2031732 (1 page)
9 July 2007Ad 03/07/07-09/07/07 £ si [email protected]=80 £ ic 2031652/2031732 (1 page)
9 July 2007Ad 04/07/07-09/07/07 £ si [email protected]=130 £ ic 2031522/2031652 (1 page)
9 July 2007Ad 05/07/07-09/07/07 £ si [email protected]=40 £ ic 2031482/2031522 (1 page)
9 July 2007Ad 05/07/07-09/07/07 £ si [email protected]=40 £ ic 2031482/2031522 (1 page)
9 July 2007Ad 04/07/07-09/07/07 £ si [email protected]=130 £ ic 2031522/2031652 (1 page)
4 July 2007Ad 11/06/07-13/06/07 £ si [email protected]=130 £ ic 2030938/2031068 (1 page)
4 July 2007Ad 11/06/07-13/06/07 £ si [email protected]=130 £ ic 2030938/2031068 (1 page)
4 July 2007Ad 18/06/07-21/06/07 £ si [email protected]=414 £ ic 2031068/2031482 (2 pages)
4 July 2007Ad 18/06/07-21/06/07 £ si [email protected]=414 £ ic 2031068/2031482 (2 pages)
2 July 2007Ad 27/06/07-02/07/07 £ si [email protected]=125 £ ic 2030813/2030938 (1 page)
2 July 2007Ad 27/06/07-02/07/07 £ si [email protected]=125 £ ic 2030813/2030938 (1 page)
2 July 2007Ad 13/06/07-15/06/07 £ si [email protected]=55 £ ic 2030633/2030688 (1 page)
2 July 2007Ad 13/06/07-15/06/07 £ si [email protected]=55 £ ic 2030633/2030688 (1 page)
2 July 2007Ad 26/06/07-02/07/07 £ si [email protected]=125 £ ic 2030688/2030813 (2 pages)
2 July 2007Ad 26/06/07-02/07/07 £ si [email protected]=125 £ ic 2030688/2030813 (2 pages)
29 June 2007Ad 12/06/07-13/06/07 £ si [email protected]=110 £ ic 2018689/2018799 (2 pages)
29 June 2007Ad 23/05/07--------- £ si [email protected]=11834 £ ic 2018799/2030633 (3 pages)
29 June 2007Particulars of contract relating to shares (2 pages)
29 June 2007Particulars of contract relating to shares (2 pages)
29 June 2007Ad 12/06/07-13/06/07 £ si [email protected]=110 £ ic 2018689/2018799 (2 pages)
29 June 2007Ad 23/05/07--------- £ si [email protected]=11834 £ ic 2018799/2030633 (3 pages)
27 June 2007Ad 19/06/07-27/06/07 £ si [email protected]=95 £ ic 2018594/2018689 (1 page)
27 June 2007Ad 19/06/07-27/06/07 £ si [email protected]=95 £ ic 2018594/2018689 (1 page)
22 June 2007Ad 20/06/07-22/06/07 £ si [email protected]=90 £ ic 2018504/2018594 (1 page)
22 June 2007Ad 07/06/07-11/06/07 £ si [email protected]=110 £ ic 2018394/2018504 (1 page)
22 June 2007Ad 20/06/07-22/06/07 £ si [email protected]=90 £ ic 2018504/2018594 (1 page)
22 June 2007Ad 07/06/07-11/06/07 £ si [email protected]=110 £ ic 2018394/2018504 (1 page)
21 June 2007Ad 08/06/07-12/06/07 £ si [email protected]=280 £ ic 2018114/2018394 (2 pages)
21 June 2007Ad 08/06/07-12/06/07 £ si [email protected]=280 £ ic 2018114/2018394 (2 pages)
20 June 2007Ad 06/06/07-08/06/07 £ si [email protected]=240 £ ic 2017874/2018114 (2 pages)
20 June 2007Ad 06/06/07-08/06/07 £ si [email protected]=240 £ ic 2017874/2018114 (2 pages)
19 June 2007Ad 05/06/07-07/06/07 £ si [email protected]=3775 £ ic 2014099/2017874 (2 pages)
19 June 2007Ad 05/06/07-07/06/07 £ si [email protected]=3775 £ ic 2014099/2017874 (2 pages)
16 June 2007Ad 05/06/07-06/06/07 £ si [email protected]=360 £ ic 2013739/2014099 (3 pages)
16 June 2007Ad 04/06/07-06/06/07 £ si [email protected]=413 £ ic 2013326/2013739 (3 pages)
16 June 2007Ad 05/06/07-06/06/07 £ si [email protected]=360 £ ic 2013739/2014099 (3 pages)
16 June 2007Ad 04/06/07-06/06/07 £ si [email protected]=413 £ ic 2013326/2013739 (3 pages)
15 June 2007Ad 01/06/07-05/06/07 £ si [email protected]=220 £ ic 2013106/2013326 (3 pages)
15 June 2007Ad 01/06/07-05/06/07 £ si [email protected]=220 £ ic 2013106/2013326 (3 pages)
12 June 2007Ad 29/05/07-31/05/07 £ si [email protected]=90 £ ic 2012981/2013071 (2 pages)
12 June 2007Ad 29/05/07-31/05/07 £ si [email protected]=90 £ ic 2012981/2013071 (2 pages)
12 June 2007Ad 30/05/07-31/05/07 £ si [email protected]=35 £ ic 2013071/2013106 (2 pages)
12 June 2007Ad 30/05/07-31/05/07 £ si [email protected]=35 £ ic 2013071/2013106 (2 pages)
8 June 2007Ad 24/05/07-25/05/07 £ si [email protected]=345 £ ic 2012636/2012981 (3 pages)
8 June 2007Ad 25/05/07-29/05/07 £ si [email protected]=75 £ ic 2012561/2012636 (2 pages)
8 June 2007Ad 24/05/07-25/05/07 £ si [email protected]=345 £ ic 2012636/2012981 (3 pages)
8 June 2007Ad 25/05/07-29/05/07 £ si [email protected]=75 £ ic 2012561/2012636 (2 pages)
5 June 2007Ad 21/05/07-23/05/07 £ si [email protected]=90 £ ic 2012471/2012561 (2 pages)
5 June 2007Ad 21/05/07-23/05/07 £ si [email protected]=90 £ ic 2012471/2012561 (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Ad 11/04/07-19/04/07 £ si [email protected]=5 £ ic 2012466/2012471 (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Ad 11/04/07-19/04/07 £ si [email protected]=5 £ ic 2012466/2012471 (2 pages)
28 April 2007Ad 16/04/07-18/04/07 £ si [email protected]=26 £ ic 2012353/2012379 (2 pages)
28 April 2007Ad 11/04/07-14/04/07 £ si [email protected]=87 £ ic 2012379/2012466 (2 pages)
28 April 2007Ad 11/04/07-14/04/07 £ si [email protected]=87 £ ic 2012379/2012466 (2 pages)
28 April 2007Ad 16/04/07-18/04/07 £ si [email protected]=26 £ ic 2012353/2012379 (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
14 April 2007Ad 30/03/07-03/04/07 £ si [email protected]=78 £ ic 2012275/2012353 (2 pages)
14 April 2007Ad 30/03/07-03/04/07 £ si [email protected]=78 £ ic 2012275/2012353 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=15 £ ic 2012165/2012180 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=40 £ ic 2012235/2012275 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=15 £ ic 2012180/2012195 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=15 £ ic 2012165/2012180 (2 pages)
12 April 2007Ad 27/03/07-28/03/07 £ si [email protected]=66 £ ic 2012033/2012099 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=40 £ ic 2012195/2012235 (2 pages)
12 April 2007Ad 20/03/07--------- £ si [email protected]=93 £ ic 2011847/2011940 (2 pages)
12 April 2007Ad 27/03/07-28/03/07 £ si [email protected]=66 £ ic 2012033/2012099 (2 pages)
12 April 2007Ad 20/03/07-26/03/07 £ si [email protected]=93 £ ic 2011940/2012033 (2 pages)
12 April 2007Ad 20/03/07--------- £ si [email protected]=93 £ ic 2011847/2011940 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=15 £ ic 2012180/2012195 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=40 £ ic 2012235/2012275 (2 pages)
12 April 2007Ad 27/03/07-29/03/07 £ si [email protected]=40 £ ic 2012195/2012235 (2 pages)
12 April 2007Ad 27/03/07-28/03/07 £ si [email protected]=66 £ ic 2012099/2012165 (2 pages)
12 April 2007Ad 20/03/07-26/03/07 £ si [email protected]=93 £ ic 2011940/2012033 (2 pages)
12 April 2007Ad 27/03/07-28/03/07 £ si [email protected]=66 £ ic 2012099/2012165 (2 pages)
27 March 2007Ad 08/03/07-12/03/07 £ si [email protected]=150 £ ic 2011697/2011847 (2 pages)
27 March 2007Ad 12/03/07-14/03/07 £ si [email protected]=187 £ ic 2011510/2011697 (3 pages)
27 March 2007Ad 12/03/07-14/03/07 £ si [email protected]=248 £ ic 2011262/2011510 (2 pages)
27 March 2007Ad 12/03/07-14/03/07 £ si [email protected]=187 £ ic 2011510/2011697 (3 pages)
27 March 2007Ad 08/03/07-12/03/07 £ si [email protected]=150 £ ic 2011697/2011847 (2 pages)
27 March 2007Ad 12/03/07-14/03/07 £ si [email protected]=248 £ ic 2011262/2011510 (2 pages)
19 March 2007Ad 08/03/07-08/03/07 £ si [email protected]=20 £ ic 2003378/2003398 (2 pages)
19 March 2007Ad 08/03/07-08/03/07 £ si [email protected]=20 £ ic 2003378/2003398 (2 pages)
19 March 2007Ad 08/03/07-08/03/07 £ si [email protected]=7760 £ ic 2003502/2011262 (9 pages)
19 March 2007Ad 08/03/07--------- £ si [email protected]=104 £ ic 2003398/2003502 (2 pages)
19 March 2007Ad 08/03/07--------- £ si [email protected]=104 £ ic 2003398/2003502 (2 pages)
19 March 2007Ad 08/03/07-08/03/07 £ si [email protected]=7760 £ ic 2003502/2011262 (9 pages)
16 March 2007Return made up to 10/02/07; bulk list available separately (13 pages)
16 March 2007Return made up to 10/02/07; bulk list available separately (13 pages)
11 March 2007Ad 01/03/07--------- £ si [email protected]=940 £ ic 2002438/2003378 (3 pages)
11 March 2007Ad 01/03/07--------- £ si [email protected]=250 £ ic 2002188/2002438 (2 pages)
11 March 2007Ad 01/03/07--------- £ si [email protected]=940 £ ic 2002438/2003378 (3 pages)
11 March 2007Ad 01/03/07--------- £ si [email protected]=250 £ ic 2002188/2002438 (2 pages)
9 March 2007Memorandum and Articles of Association (58 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (80 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (80 pages)
9 March 2007Memorandum and Articles of Association (58 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 March 2007Ad 21/02/07--------- £ si [email protected]=50 £ ic 2002138/2002188 (2 pages)
3 March 2007Ad 14/02/07--------- £ si [email protected]=30 £ ic 2002108/2002138 (2 pages)
3 March 2007Ad 14/02/07--------- £ si [email protected]=30 £ ic 2002108/2002138 (2 pages)
3 March 2007Ad 21/02/07--------- £ si [email protected]=50 £ ic 2002138/2002188 (2 pages)
20 February 2007Ad 10/01/07--------- £ si [email protected]=180 £ ic 2001698/2001878 (2 pages)
20 February 2007Ad 02/01/07--------- £ si [email protected]=60 £ ic 2001638/2001698 (2 pages)
20 February 2007Ad 24/01/07--------- £ si [email protected]=600 £ ic 1992931/1993531 (3 pages)
20 February 2007Ad 31/01/07--------- £ si [email protected]=180 £ ic 2001458/2001638 (2 pages)
20 February 2007Ad 06/02/07--------- £ si [email protected]=40 £ ic 1995403/1995443 (2 pages)
20 February 2007Ad 31/01/07--------- £ si [email protected]=180 £ ic 2001458/2001638 (2 pages)
20 February 2007Ad 05/02/07--------- £ si [email protected]=855 £ ic 1994221/1995076 (2 pages)
20 February 2007Ad 07/02/07--------- £ si [email protected]=327 £ ic 1995076/1995403 (3 pages)
20 February 2007Ad 02/01/07--------- £ si [email protected]=60 £ ic 2001638/2001698 (2 pages)
20 February 2007Ad 10/01/07--------- £ si [email protected]=230 £ ic 2001878/2002108 (3 pages)
20 February 2007Ad 02/01/07--------- £ si [email protected]=5349 £ ic 1996109/2001458 (2 pages)
20 February 2007Ad 02/02/07--------- £ si [email protected]=666 £ ic 1995443/1996109 (2 pages)
20 February 2007Ad 05/02/07--------- £ si [email protected]=855 £ ic 1994221/1995076 (2 pages)
20 February 2007Ad 31/01/07--------- £ si [email protected]=170 £ ic 1993531/1993701 (2 pages)
20 February 2007Ad 07/02/07--------- £ si [email protected]=327 £ ic 1995076/1995403 (3 pages)
20 February 2007Ad 16/01/07--------- £ si [email protected]=45 £ ic 1992886/1992931 (2 pages)
20 February 2007Ad 17/01/07--------- £ si [email protected]=520 £ ic 1993701/1994221 (2 pages)
20 February 2007Ad 24/01/07--------- £ si [email protected]=600 £ ic 1992931/1993531 (3 pages)
20 February 2007Ad 10/01/07--------- £ si [email protected]=230 £ ic 2001878/2002108 (3 pages)
20 February 2007Ad 02/01/07--------- £ si [email protected]=5349 £ ic 1996109/2001458 (2 pages)
20 February 2007Ad 06/02/07--------- £ si [email protected]=40 £ ic 1995403/1995443 (2 pages)
20 February 2007Ad 16/01/07--------- £ si [email protected]=45 £ ic 1992886/1992931 (2 pages)
20 February 2007Ad 31/01/07--------- £ si [email protected]=170 £ ic 1993531/1993701 (2 pages)
20 February 2007Ad 17/01/07--------- £ si [email protected]=520 £ ic 1993701/1994221 (2 pages)
20 February 2007Ad 02/02/07--------- £ si [email protected]=666 £ ic 1995443/1996109 (2 pages)
20 February 2007Ad 10/01/07--------- £ si [email protected]=180 £ ic 2001698/2001878 (2 pages)
27 January 2007Ad 19/12/06--------- £ si [email protected]=130 £ ic 1992756/1992886 (2 pages)
27 January 2007Ad 19/12/06--------- £ si [email protected]=130 £ ic 1992756/1992886 (2 pages)
16 January 2007Ad 30/11/06--------- £ si [email protected]=110 £ ic 1992496/1992606 (2 pages)
16 January 2007Ad 12/12/06--------- £ si [email protected]=150 £ ic 1992606/1992756 (3 pages)
16 January 2007Ad 30/11/06--------- £ si [email protected]=110 £ ic 1992496/1992606 (2 pages)
16 January 2007Ad 12/12/06--------- £ si [email protected]=150 £ ic 1992606/1992756 (3 pages)
24 November 2006Ad 09/11/06-09/11/06 £ si [email protected]=85 £ ic 1992411/1992496 (2 pages)
24 November 2006Ad 09/11/06-09/11/06 £ si [email protected]=85 £ ic 1992411/1992496 (2 pages)
27 October 2006Ad 06/10/06--------- £ si [email protected]=88 £ ic 1992323/1992411 (2 pages)
27 October 2006Ad 06/10/06--------- £ si [email protected]=88 £ ic 1992323/1992411 (2 pages)
12 October 2006Ad 11/09/06--------- £ si [email protected]=60 £ ic 1989439/1989499 (2 pages)
12 October 2006Ad 11/09/06--------- £ si [email protected]=2716 £ ic 1989499/1992215 (2 pages)
12 October 2006Ad 11/09/06--------- £ si [email protected]=2716 £ ic 1989499/1992215 (2 pages)
12 October 2006Ad 27/09/06--------- £ si [email protected]=48 £ ic 1992215/1992263 (2 pages)
12 October 2006Ad 20/09/06--------- £ si [email protected]=60 £ ic 1992263/1992323 (2 pages)
12 October 2006Ad 20/09/06--------- £ si [email protected]=60 £ ic 1992263/1992323 (2 pages)
12 October 2006Ad 11/09/06--------- £ si [email protected]=60 £ ic 1989439/1989499 (2 pages)
12 October 2006Ad 27/09/06--------- £ si [email protected]=48 £ ic 1992215/1992263 (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
15 September 2006Ad 10/08/06--------- £ si [email protected]=15 £ ic 1989424/1989439 (2 pages)
15 September 2006Ad 30/08/06--------- £ si [email protected]=39 £ ic 1989385/1989424 (2 pages)
15 September 2006Ad 10/08/06--------- £ si [email protected]=15 £ ic 1989424/1989439 (2 pages)
15 September 2006Ad 30/08/06--------- £ si [email protected]=39 £ ic 1989385/1989424 (2 pages)
15 September 2006Ad 31/08/06--------- £ si [email protected]=44 £ ic 1989341/1989385 (2 pages)
15 September 2006Ad 31/08/06--------- £ si [email protected]=44 £ ic 1989341/1989385 (2 pages)
14 August 2006Ad 11/07/06--------- £ si [email protected]=30 £ ic 1989311/1989341 (2 pages)
14 August 2006Ad 11/07/06--------- £ si [email protected]=30 £ ic 1989311/1989341 (2 pages)
8 August 2006Ad 12/07/06-12/07/06 £ si [email protected]=15 £ ic 1989046/1989061 (2 pages)
8 August 2006Ad 12/07/06-12/07/06 £ si [email protected]=15 £ ic 1989046/1989061 (2 pages)
8 August 2006Ad 19/07/06-19/07/06 £ si [email protected]=250 £ ic 1989061/1989311 (2 pages)
8 August 2006Ad 19/07/06-19/07/06 £ si [email protected]=250 £ ic 1989061/1989311 (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
17 July 2006Ad 03/07/06-03/07/06 £ si [email protected]=30 £ ic 1988881/1988911 (2 pages)
17 July 2006Ad 05/07/06-05/07/06 £ si [email protected]=220 £ ic 1988661/1988881 (2 pages)
17 July 2006Ad 28/06/06-28/06/06 £ si [email protected]=135 £ ic 1988911/1989046 (2 pages)
17 July 2006Ad 28/06/06-28/06/06 £ si [email protected]=135 £ ic 1988911/1989046 (2 pages)
17 July 2006Ad 05/07/06-05/07/06 £ si [email protected]=220 £ ic 1988661/1988881 (2 pages)
17 July 2006Ad 03/07/06-03/07/06 £ si [email protected]=30 £ ic 1988881/1988911 (2 pages)
27 June 2006Ad 14/06/06--------- £ si [email protected]=158 £ ic 1988503/1988661 (2 pages)
27 June 2006Ad 06/06/06--------- £ si [email protected]=995 £ ic 1986768/1987763 (3 pages)
27 June 2006Ad 05/06/06--------- £ si [email protected]=1090 £ ic 1985678/1986768 (3 pages)
27 June 2006Ad 14/06/06--------- £ si [email protected]=158 £ ic 1988503/1988661 (2 pages)
27 June 2006Ad 07/06/06--------- £ si [email protected]=460 £ ic 1987763/1988223 (3 pages)
27 June 2006Ad 07/06/06--------- £ si [email protected]=460 £ ic 1987763/1988223 (3 pages)
27 June 2006Ad 06/06/06--------- £ si [email protected]=995 £ ic 1986768/1987763 (3 pages)
27 June 2006Ad 14/06/06--------- £ si [email protected]=280 £ ic 1988223/1988503 (3 pages)
27 June 2006Ad 05/06/06--------- £ si [email protected]=1090 £ ic 1985678/1986768 (3 pages)
27 June 2006Ad 14/06/06--------- £ si [email protected]=280 £ ic 1988223/1988503 (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street, london, EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street, london, EC1A 9BD (1 page)
5 June 2006Ad 10/05/06--------- £ si [email protected]=39 £ ic 1985639/1985678 (2 pages)
5 June 2006Ad 10/05/06--------- £ si [email protected]=39 £ ic 1985639/1985678 (2 pages)
5 June 2006Ad 18/05/06--------- £ si [email protected]=96 £ ic 1985543/1985639 (2 pages)
5 June 2006Ad 18/05/06--------- £ si [email protected]=96 £ ic 1985543/1985639 (2 pages)
11 April 2006Ad 31/03/06--------- £ si [email protected]=338 £ ic 1985205/1985543 (2 pages)
11 April 2006Ad 31/03/06--------- £ si [email protected]=338 £ ic 1985205/1985543 (2 pages)
11 April 2006Ad 22/03/06--------- £ si [email protected]=174 £ ic 1985031/1985205 (3 pages)
11 April 2006Ad 22/03/06--------- £ si [email protected]=174 £ ic 1985031/1985205 (3 pages)
24 March 2006Return made up to 10/02/06; bulk list available separately (12 pages)
24 March 2006Return made up to 10/02/06; bulk list available separately (12 pages)
23 March 2006Group of companies' accounts made up to 30 September 2005 (64 pages)
23 March 2006Group of companies' accounts made up to 30 September 2005 (64 pages)
15 March 2006Ad 06/03/06--------- £ si [email protected]=199 £ ic 1978529/1978728 (3 pages)
15 March 2006Ad 06/03/06--------- £ si [email protected]=199 £ ic 1978529/1978728 (3 pages)
15 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2006Ad 01/03/06--------- £ si [email protected]=6303 £ ic 1978728/1985031 (8 pages)
15 March 2006Ad 21/02/06--------- £ si [email protected]=309 £ ic 1978220/1978529 (2 pages)
15 March 2006Ad 03/03/06--------- £ si [email protected]=216 £ ic 1978004/1978220 (2 pages)
15 March 2006Ad 01/03/06--------- £ si [email protected]=6303 £ ic 1978728/1985031 (8 pages)
15 March 2006Ad 21/02/06--------- £ si [email protected]=309 £ ic 1978220/1978529 (2 pages)
15 March 2006Ad 03/03/06--------- £ si [email protected]=216 £ ic 1978004/1978220 (2 pages)
15 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2006Ad 03/01/06-03/01/06 £ si [email protected]=504 £ ic 1977304/1977808 (3 pages)
12 January 2006Ad 03/01/06-03/01/06 £ si [email protected]=504 £ ic 1977304/1977808 (3 pages)
6 January 2006Ad 21/12/05--------- £ si [email protected]=436 £ ic 1976868/1977304 (3 pages)
6 January 2006Ad 21/12/05--------- £ si [email protected]=436 £ ic 1976868/1977304 (3 pages)
5 January 2006Ad 15/12/05--------- £ si [email protected]=12649 £ ic 1964219/1976868 (4 pages)
5 January 2006Ad 15/12/05--------- £ si [email protected]=12649 £ ic 1964219/1976868 (4 pages)
20 December 2005Ad 29/11/05--------- £ si [email protected]=305 £ ic 1963914/1964219 (2 pages)
20 December 2005Ad 29/11/05--------- £ si [email protected]=305 £ ic 1963914/1964219 (2 pages)
13 December 2005Ad 21/11/05--------- £ si [email protected]=188 £ ic 1963726/1963914 (2 pages)
13 December 2005Ad 21/11/05--------- £ si [email protected]=188 £ ic 1963726/1963914 (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
19 October 2005Ad 28/09/05-29/09/05 £ si [email protected]=211 £ ic 1963515/1963726 (2 pages)
19 October 2005Ad 28/09/05-29/09/05 £ si [email protected]=211 £ ic 1963515/1963726 (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
21 September 2005Ad 06/09/05-07/09/05 £ si [email protected]=679 £ ic 1962836/1963515 (3 pages)
21 September 2005Ad 06/09/05-07/09/05 £ si [email protected]=679 £ ic 1962836/1963515 (3 pages)
9 September 2005Ad 17/08/05-18/08/05 £ si [email protected]=400 £ ic 1962436/1962836 (2 pages)
9 September 2005Ad 17/08/05-18/08/05 £ si [email protected]=400 £ ic 1962436/1962836 (2 pages)
1 July 2005Ad 02/06/05--------- £ si [email protected]=150 £ ic 1962286/1962436 (2 pages)
1 July 2005Ad 02/06/05--------- £ si [email protected]=150 £ ic 1962286/1962436 (2 pages)
23 May 2005Ad 17/04/05--------- £ si [email protected]=40 £ ic 1962246/1962286 (2 pages)
23 May 2005Ad 17/04/05--------- £ si [email protected]=40 £ ic 1962246/1962286 (2 pages)
3 May 2005Ad 14/04/05--------- £ si [email protected]=8 £ ic 1962238/1962246 (2 pages)
3 May 2005Ad 14/04/05--------- £ si [email protected]=8 £ ic 1962238/1962246 (2 pages)
18 April 2005Ad 23/03/05--------- £ si [email protected]=152 £ ic 1962086/1962238 (2 pages)
18 April 2005Ad 23/03/05--------- £ si [email protected]=152 £ ic 1962086/1962238 (2 pages)
7 April 2005Ad 17/03/05--------- £ si [email protected]=40 £ ic 1962046/1962086 (2 pages)
7 April 2005Ad 17/03/05--------- £ si [email protected]=40 £ ic 1962046/1962086 (2 pages)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2005Ad 03/03/05--------- £ si [email protected]=250 £ ic 1961796/1962046 (2 pages)
15 March 2005Ad 03/03/05--------- £ si [email protected]=250 £ ic 1961796/1962046 (2 pages)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2005Return made up to 10/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 2005Return made up to 10/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2005Group of companies' accounts made up to 24 September 2004 (54 pages)
1 March 2005Group of companies' accounts made up to 24 September 2004 (54 pages)
21 February 2005Ad 10/02/05--------- £ si [email protected]=200 £ ic 1961596/1961796 (2 pages)
21 February 2005Ad 10/02/05--------- £ si [email protected]=200 £ ic 1961596/1961796 (2 pages)
9 February 2005Ad 26/01/05--------- £ si [email protected]=330 £ ic 1961266/1961596 (2 pages)
9 February 2005Ad 26/01/05--------- £ si [email protected]=330 £ ic 1961266/1961596 (2 pages)
29 January 2005Ad 13/01/05--------- £ si [email protected]=600 £ ic 1960666/1961266 (2 pages)
29 January 2005Ad 13/01/05--------- £ si [email protected]=600 £ ic 1960666/1961266 (2 pages)
24 January 2005Ad 06/01/05--------- £ si [email protected]=100 £ ic 1960566/1960666 (2 pages)
24 January 2005Ad 06/01/05--------- £ si [email protected]=100 £ ic 1960566/1960666 (2 pages)
6 January 2005Ad 22/12/04--------- £ si [email protected]=150 £ ic 1960416/1960566 (2 pages)
6 January 2005Ad 22/12/04--------- £ si [email protected]=150 £ ic 1960416/1960566 (2 pages)
23 December 2004Ad 14/12/04--------- £ si [email protected]=147 £ ic 1960269/1960416 (2 pages)
23 December 2004Ad 14/12/04--------- £ si [email protected]=147 £ ic 1960269/1960416 (2 pages)
20 December 2004Ad 30/11/04--------- £ si [email protected]=6631 £ ic 1953638/1960269 (3 pages)
20 December 2004Ad 27/10/04-10/11/04 £ si [email protected]=154 £ ic 1953484/1953638 (2 pages)
20 December 2004Ad 30/11/04--------- £ si [email protected]=6631 £ ic 1953638/1960269 (3 pages)
20 December 2004Ad 27/10/04-10/11/04 £ si [email protected]=154 £ ic 1953484/1953638 (2 pages)
1 June 2004Ad 11/05/04--------- £ si [email protected]=3 £ ic 1953481/1953484 (2 pages)
1 June 2004Ad 11/05/04--------- £ si [email protected]=3 £ ic 1953481/1953484 (2 pages)
14 May 2004Ad 21/04/04--------- £ si [email protected]=56 £ ic 1953425/1953481 (4 pages)
14 May 2004Ad 21/04/04--------- £ si [email protected]=56 £ ic 1953425/1953481 (4 pages)
26 April 2004Ad 31/03/04--------- £ si [email protected]=135 £ ic 1953290/1953425 (2 pages)
26 April 2004Ad 31/03/04--------- £ si [email protected]=135 £ ic 1953290/1953425 (2 pages)
29 March 2004Ad 04/03/04-17/03/04 £ si [email protected]=658 £ ic 1952632/1953290 (2 pages)
29 March 2004Ad 04/03/04-17/03/04 £ si [email protected]=658 £ ic 1952632/1953290 (2 pages)
23 March 2004Return made up to 10/02/04; bulk list available separately (12 pages)
23 March 2004Return made up to 10/02/04; bulk list available separately (12 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=502 £ ic 1952130/1952632 (3 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=502 £ ic 1952130/1952632 (3 pages)
9 March 2004Ad 14/01/04--------- £ si [email protected]=2260 £ ic 1949870/1952130 (3 pages)
9 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2004Ad 14/01/04--------- £ si [email protected]=2260 £ ic 1949870/1952130 (3 pages)
8 March 2004Group of companies' accounts made up to 30 September 2003 (55 pages)
8 March 2004Group of companies' accounts made up to 30 September 2003 (55 pages)
2 March 2004Ad 22/01/04--------- £ si [email protected]=2185 £ ic 1947685/1949870 (3 pages)
2 March 2004Ad 30/01/04--------- £ si [email protected]=1892 £ ic 1945793/1947685 (3 pages)
2 March 2004Ad 22/01/04--------- £ si [email protected]=2185 £ ic 1947685/1949870 (3 pages)
2 March 2004Ad 30/01/04--------- £ si [email protected]=1892 £ ic 1945793/1947685 (3 pages)
27 February 2004Ad 28/01/04--------- £ si [email protected]=685 £ ic 1945108/1945793 (3 pages)
27 February 2004Ad 28/01/04--------- £ si [email protected]=685 £ ic 1945108/1945793 (3 pages)
28 January 2004Ad 30/12/03--------- £ si [email protected]=1276 £ ic 1943832/1945108 (3 pages)
28 January 2004Ad 30/12/03--------- £ si [email protected]=1276 £ ic 1943832/1945108 (3 pages)
22 January 2004Ad 26/11/03-01/12/03 £ si [email protected]=2054 £ ic 1941778/1943832 (3 pages)
22 January 2004Ad 26/11/03-01/12/03 £ si [email protected]=2054 £ ic 1941778/1943832 (3 pages)
21 January 2004Ad 17/12/03--------- £ si [email protected]=1375 £ ic 1940403/1941778 (3 pages)
21 January 2004Ad 17/12/03--------- £ si [email protected]=1375 £ ic 1940403/1941778 (3 pages)
19 January 2004Ad 07/01/04--------- £ si [email protected]=22807 £ ic 1917596/1940403 (2 pages)
19 January 2004Ad 07/01/04--------- £ si [email protected]=22807 £ ic 1917596/1940403 (2 pages)
15 January 2004Ad 08/12/03--------- £ si [email protected]=1301 £ ic 1916295/1917596 (3 pages)
15 January 2004Ad 08/12/03--------- £ si [email protected]=1301 £ ic 1916295/1917596 (3 pages)
15 December 2003Ad 18/11/03--------- £ si [email protected]=1964 £ ic 1914331/1916295 (3 pages)
15 December 2003Ad 18/11/03--------- £ si [email protected]=1964 £ ic 1914331/1916295 (3 pages)
8 December 2003Ad 30/10/03--------- £ si [email protected]=308 £ ic 1914023/1914331 (2 pages)
8 December 2003Ad 30/10/03--------- £ si [email protected]=308 £ ic 1914023/1914331 (2 pages)
3 December 2003Ad 07/10/03--------- £ si [email protected]=192 £ ic 1913831/1914023 (2 pages)
3 December 2003Ad 07/10/03--------- £ si [email protected]=192 £ ic 1913831/1914023 (2 pages)
21 October 2003Ad 24/09/03--------- £ si [email protected]=500 £ ic 1913331/1913831 (2 pages)
21 October 2003Ad 24/09/03--------- £ si [email protected]=500 £ ic 1913331/1913831 (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
14 October 2003Ad 18/09/03--------- £ si [email protected]=915 £ ic 1912416/1913331 (3 pages)
14 October 2003Ad 18/09/03--------- £ si [email protected]=915 £ ic 1912416/1913331 (3 pages)
30 September 2003Ad 10/09/03--------- £ si [email protected]=600 £ ic 1911816/1912416 (2 pages)
30 September 2003Ad 10/09/03--------- £ si [email protected]=600 £ ic 1911816/1912416 (2 pages)
10 September 2003Ad 29/07/03-13/08/03 £ si [email protected]=265 £ ic 1909389/1909654 (2 pages)
10 September 2003Ad 20/08/03-28/08/03 £ si [email protected]=2162 £ ic 1909654/1911816 (4 pages)
10 September 2003Ad 20/08/03-28/08/03 £ si [email protected]=2162 £ ic 1909654/1911816 (4 pages)
10 September 2003Ad 29/07/03-13/08/03 £ si [email protected]=265 £ ic 1909389/1909654 (2 pages)
29 July 2003Ad 03/07/03--------- £ si [email protected]=15 £ ic 1909374/1909389 (2 pages)
29 July 2003Ad 03/07/03--------- £ si [email protected]=15 £ ic 1909374/1909389 (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
2 April 2003Return made up to 10/02/03; bulk list available separately (12 pages)
2 April 2003Return made up to 10/02/03; bulk list available separately (12 pages)
25 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
27 February 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
27 February 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
27 October 2002Ad 29/07/02--------- £ si [email protected]=2606 £ ic 1919694/1922300 (2 pages)
27 October 2002Statement of affairs (46 pages)
27 October 2002Statement of affairs (46 pages)
27 October 2002Ad 29/07/02--------- £ si [email protected]=2606 £ ic 1919694/1922300 (2 pages)
17 October 2002Ad 29/07/02--------- £ si [email protected]=13031 £ ic 1906663/1919694 (2 pages)
17 October 2002Ad 29/07/02--------- £ si [email protected]=13031 £ ic 1906663/1919694 (2 pages)
16 October 2002Ad 14/10/02--------- £ si [email protected]=250 £ ic 1906413/1906663 (2 pages)
16 October 2002Ad 14/10/02--------- £ si [email protected]=250 £ ic 1906413/1906663 (2 pages)
1 October 2002Ad 16/08/02-28/08/02 £ si [email protected]=400 £ ic 1906013/1906413 (2 pages)
1 October 2002Ad 16/08/02-28/08/02 £ si [email protected]=400 £ ic 1906013/1906413 (2 pages)
3 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Ad 24/06/02--------- £ si [email protected]=300 £ ic 1905045/1905345 (2 pages)
19 July 2002Ad 26/06/02--------- £ si [email protected]=18 £ ic 1905995/1906013 (2 pages)
19 July 2002Ad 26/06/02--------- £ si [email protected]=18 £ ic 1905995/1906013 (2 pages)
19 July 2002Ad 03/07/02--------- £ si [email protected]=650 £ ic 1905345/1905995 (2 pages)
19 July 2002Ad 24/06/02--------- £ si [email protected]=300 £ ic 1905045/1905345 (2 pages)
19 July 2002Ad 03/07/02--------- £ si [email protected]=650 £ ic 1905345/1905995 (2 pages)
24 June 2002Ad 07/06/02--------- £ si [email protected]=44 £ ic 1905001/1905045 (2 pages)
24 June 2002Ad 07/06/02--------- £ si [email protected]=44 £ ic 1905001/1905045 (2 pages)
7 June 2002Ad 28/03/02-25/04/02 £ si [email protected]=2699 £ ic 1902302/1905001 (2 pages)
7 June 2002Ad 28/03/02-25/04/02 £ si [email protected]=2699 £ ic 1902302/1905001 (2 pages)
7 June 2002Ad 28/03/02-25/04/02 £ si [email protected]=46131 £ ic 1845939/1892070 (2 pages)
7 June 2002Ad 28/03/02-25/04/02 £ si [email protected]=46131 £ ic 1845939/1892070 (2 pages)
7 June 2002Ad 28/03/02-25/04/02 £ si [email protected]=10232 £ ic 1892070/1902302 (2 pages)
7 June 2002Ad 28/03/02-25/04/02 £ si [email protected]=10232 £ ic 1892070/1902302 (2 pages)
1 June 2002Group of companies' accounts made up to 30 September 2001 (55 pages)
1 June 2002Group of companies' accounts made up to 30 September 2001 (55 pages)
14 May 2002Auditor's resignation (2 pages)
14 May 2002Auditor's resignation (2 pages)
30 April 2002Ad 11/04/02--------- £ si [email protected]=170 £ ic 1845769/1845939 (2 pages)
30 April 2002Ad 11/04/02--------- £ si [email protected]=170 £ ic 1845769/1845939 (2 pages)
25 April 2002Ad 12/04/02--------- £ si [email protected]=259 £ ic 1845510/1845769 (2 pages)
25 April 2002Ad 12/04/02--------- £ si [email protected]=259 £ ic 1845510/1845769 (2 pages)
11 April 2002Ad 21/03/02-02/04/02 £ si [email protected]=1550 £ ic 1843960/1845510 (4 pages)
11 April 2002Ad 21/03/02-02/04/02 £ si [email protected]=1550 £ ic 1843960/1845510 (4 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
1 March 2002Return made up to 10/02/02; bulk list available separately (10 pages)
1 March 2002Return made up to 10/02/02; bulk list available separately (10 pages)
26 February 2002Ad 02/02/02--------- £ si [email protected]=504 £ ic 1843449/1843953 (3 pages)
26 February 2002Ad 02/02/02--------- £ si [email protected]=504 £ ic 1843449/1843953 (3 pages)
28 January 2002Ad 09/01/02--------- £ si [email protected]=50 £ ic 1843399/1843449 (2 pages)
28 January 2002Ad 09/01/02--------- £ si [email protected]=50 £ ic 1843399/1843449 (2 pages)
10 January 2002Ad 06/12/01--------- £ si [email protected]=368 £ ic 1843031/1843399 (2 pages)
10 January 2002Ad 06/12/01--------- £ si [email protected]=368 £ ic 1843031/1843399 (2 pages)
3 January 2002Ad 04/12/01--------- £ si [email protected]=1567 £ ic 1841464/1843031 (2 pages)
3 January 2002Ad 04/12/01--------- £ si [email protected]=1567 £ ic 1841464/1843031 (2 pages)
17 December 2001Ad 09/11/01--------- £ si [email protected]=2912 £ ic 1838552/1841464 (4 pages)
17 December 2001Statement of affairs (40 pages)
17 December 2001Ad 09/11/01--------- £ si [email protected]=2912 £ ic 1838552/1841464 (4 pages)
17 December 2001Statement of affairs (40 pages)
11 December 2001Ad 21/11/01--------- £ si [email protected]=378 £ ic 1838174/1838552 (2 pages)
11 December 2001Ad 21/11/01--------- £ si [email protected]=378 £ ic 1838174/1838552 (2 pages)
15 November 2001Ad 31/10/01--------- £ si [email protected]=151 £ ic 1838023/1838174 (2 pages)
15 November 2001Ad 31/10/01--------- £ si [email protected]=151 £ ic 1838023/1838174 (2 pages)
6 November 2001Ad 22/10/01--------- £ si [email protected]=16 £ ic 1838007/1838023 (2 pages)
6 November 2001Ad 22/10/01--------- £ si [email protected]=16 £ ic 1838007/1838023 (2 pages)
23 October 2001Ad 04/10/01--------- £ si [email protected]=292 £ ic 1837715/1838007 (2 pages)
23 October 2001Ad 04/10/01--------- £ si [email protected]=292 £ ic 1837715/1838007 (2 pages)
10 October 2001Ad 06/09/01--------- £ si [email protected]=328 £ ic 1837091/1837419 (2 pages)
10 October 2001Ad 01/08/01--------- £ si [email protected]=1431 £ ic 1835660/1837091 (3 pages)
10 October 2001Ad 06/09/01--------- £ si [email protected]=296 £ ic 1837419/1837715 (2 pages)
10 October 2001Ad 01/08/01--------- £ si [email protected]=1431 £ ic 1835660/1837091 (3 pages)
10 October 2001Ad 06/09/01--------- £ si [email protected]=328 £ ic 1837091/1837419 (2 pages)
10 October 2001Ad 06/09/01--------- £ si [email protected]=296 £ ic 1837419/1837715 (2 pages)
23 August 2001Ad 01/08/01-01/08/01 £ si [email protected]=2952 £ ic 1832708/1835660 (5 pages)
23 August 2001Ad 01/08/01-01/08/01 £ si [email protected]=2952 £ ic 1832708/1835660 (5 pages)
17 August 2001Ad 19/07/01--------- £ si [email protected]=1066 £ ic 1831642/1832708 (2 pages)
17 August 2001Ad 19/07/01--------- £ si [email protected]=1066 £ ic 1831642/1832708 (2 pages)
6 July 2001Ad 14/06/01--------- £ si [email protected]=325 £ ic 1831317/1831642 (2 pages)
6 July 2001Ad 14/06/01--------- £ si [email protected]=325 £ ic 1831317/1831642 (2 pages)
3 July 2001Ad 01/06/01-11/06/01 £ si [email protected]=32460 £ ic 1798857/1831317 (3 pages)
3 July 2001Ad 01/06/01-11/06/01 £ si [email protected]=32460 £ ic 1798857/1831317 (3 pages)
31 May 2001Ad 11/05/01--------- £ si [email protected]=28 £ ic 1798829/1798857 (2 pages)
31 May 2001Ad 11/05/01--------- £ si [email protected]=28 £ ic 1798829/1798857 (2 pages)
18 May 2001Resolution passed 27/03/00 (1 page)
18 May 2001Resolutions passed 20/01/99 (1 page)
18 May 2001Resolutions passed 21/03/95 (1 page)
18 May 2001Resolutions passed 24/02/00 (2 pages)
18 May 2001Resolutions passed 20/01/99 (1 page)
18 May 2001Resolution passed 27/03/00 (1 page)
18 May 2001Resolutions passed 15/04/97 (1 page)
18 May 2001Resolutions passed 20/04/98 (1 page)
18 May 2001Resolutions passed 21/03/95 (1 page)
18 May 2001Nc inc already adjusted 27/02/01 (3 pages)
18 May 2001Resolutions passed 15/04/96 (1 page)
18 May 2001123 passed 20/01/99 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Resolutions passed 24/02/00 (2 pages)
18 May 2001Resolutions passed 20/04/98 (1 page)
18 May 2001Nc inc already adjusted 27/02/01 (3 pages)
18 May 2001Resolutions passed 15/04/97 (1 page)
18 May 2001Resolutions passed 15/04/96 (1 page)
18 May 2001123 passed 20/01/99 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Full group accounts made up to 30 September 2000 (56 pages)
30 April 2001Full group accounts made up to 30 September 2000 (56 pages)
25 April 2001Memorandum and Articles of Association (61 pages)
25 April 2001Memorandum and Articles of Association (61 pages)
21 March 2001Ad 16/03/01--------- £ si [email protected]=153 £ ic 1798676/1798829 (3 pages)
21 March 2001Ad 16/03/01--------- £ si [email protected]=153 £ ic 1798676/1798829 (3 pages)
13 March 2001Return made up to 10/02/01; bulk list available separately (10 pages)
13 March 2001Return made up to 10/02/01; bulk list available separately (10 pages)
13 February 2001Ad 12/01/01--------- £ si [email protected]=22 £ ic 1798871/1798893 (2 pages)
13 February 2001Ad 12/01/01--------- £ si [email protected]=22 £ ic 1798871/1798893 (2 pages)
5 February 2001Ad 10/01/01--------- £ si [email protected]=1741 £ ic 1797130/1798871 (2 pages)
5 February 2001Ad 10/01/01--------- £ si [email protected]=1741 £ ic 1797130/1798871 (2 pages)
8 January 2001Ad 23/11/00--------- £ si [email protected]=50 £ ic 1797080/1797130 (2 pages)
8 January 2001Ad 23/11/00--------- £ si [email protected]=50 £ ic 1797080/1797130 (2 pages)
5 December 2000Statement of affairs (39 pages)
5 December 2000Statement of affairs (39 pages)
5 December 2000Ad 03/10/00--------- £ si [email protected]=6344 £ ic 1790736/1797080 (2 pages)
5 December 2000Ad 03/10/00--------- £ si [email protected]=6344 £ ic 1790736/1797080 (2 pages)
30 November 2000Ad 04/09/00--------- £ si [email protected]=43545 £ ic 1747191/1790736 (4 pages)
30 November 2000Particulars of contract relating to shares (22 pages)
30 November 2000Particulars of contract relating to shares (22 pages)
30 November 2000Ad 04/09/00--------- £ si [email protected]=43545 £ ic 1747191/1790736 (4 pages)
20 November 2000Statement of affairs (30 pages)
20 November 2000Statement of affairs (30 pages)
20 November 2000Ad 27/09/00--------- £ si [email protected]=8611 £ ic 1738580/1747191 (3 pages)
20 November 2000Ad 27/09/00--------- £ si [email protected]=8611 £ ic 1738580/1747191 (3 pages)
20 October 2000Ad 04/09/00--------- £ si [email protected]=298 £ ic 1738282/1738580 (2 pages)
20 October 2000Ad 04/09/00--------- £ si [email protected]=298 £ ic 1738282/1738580 (2 pages)
20 October 2000Statement of affairs (16 pages)
20 October 2000Statement of affairs (16 pages)
13 September 2000Ad 14/08/00--------- £ si [email protected]=18 £ ic 1738264/1738282 (2 pages)
13 September 2000Ad 14/08/00--------- £ si [email protected]=18 £ ic 1738264/1738282 (2 pages)
10 August 2000Ad 30/06/00-24/07/00 £ si [email protected]=596 £ ic 1737668/1738264 (2 pages)
10 August 2000Ad 30/06/00-24/07/00 £ si [email protected]=596 £ ic 1737668/1738264 (2 pages)
4 July 2000Ad 02/06/00--------- £ si [email protected]=250 £ ic 1737418/1737668 (2 pages)
4 July 2000Ad 02/06/00--------- £ si [email protected]=250 £ ic 1737418/1737668 (2 pages)
23 June 2000Ad 02/06/00--------- £ si [email protected]=71641 £ ic 1665777/1737418 (3 pages)
23 June 2000Ad 02/06/00--------- £ si [email protected]=71641 £ ic 1665777/1737418 (3 pages)
16 June 2000Ad 31/05/00--------- £ si [email protected]=85 £ ic 1665692/1665777 (2 pages)
16 June 2000Ad 31/05/00--------- £ si [email protected]=85 £ ic 1665692/1665777 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
17 May 2000Ad 27/04/00--------- £ si [email protected]=64 £ ic 1665628/1665692 (2 pages)
17 May 2000Ad 27/04/00--------- £ si [email protected]=64 £ ic 1665628/1665692 (2 pages)
17 May 2000Full group accounts made up to 26 September 1999 (42 pages)
17 May 2000Full group accounts made up to 26 September 1999 (42 pages)
31 March 2000S-div 27/03/00 (1 page)
31 March 2000S-div 27/03/00 (1 page)
27 March 2000Return made up to 10/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2000Return made up to 10/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 March 2000Ad 21/02/00--------- £ si [email protected]=13957 £ ic 1651671/1665628 (3 pages)
14 March 2000Ad 21/02/00--------- £ si [email protected]=13957 £ ic 1651671/1665628 (3 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
9 March 2000Ad 14/02/00--------- £ si [email protected]=87 £ ic 1651584/1651671 (2 pages)
9 March 2000Ad 14/02/00--------- £ si [email protected]=87 £ ic 1651584/1651671 (2 pages)
28 February 2000Ad 18/01/00--------- £ si [email protected]=500 £ ic 1651084/1651584 (2 pages)
28 February 2000Ad 18/01/00--------- £ si [email protected]=500 £ ic 1651084/1651584 (2 pages)
17 December 1999Ad 25/10/99-09/11/99 £ si [email protected]=116 £ ic 1650968/1651084 (2 pages)
17 December 1999Ad 25/10/99-09/11/99 £ si [email protected]=116 £ ic 1650968/1651084 (2 pages)
14 December 1999Ad 07/12/99--------- £ si [email protected]=77965 £ ic 1573003/1650968 (2 pages)
14 December 1999Ad 07/12/99--------- £ si [email protected]=77965 £ ic 1573003/1650968 (2 pages)
2 November 1999Ad 18/10/99--------- £ si [email protected]=100 £ ic 1572903/1573003 (2 pages)
2 November 1999Ad 18/10/99--------- £ si [email protected]=100 £ ic 1572903/1573003 (2 pages)
21 October 1999Ad 22/09/99-27/09/99 £ si [email protected]=350 £ ic 1572553/1572903 (2 pages)
21 October 1999Ad 22/09/99-27/09/99 £ si [email protected]=350 £ ic 1572553/1572903 (2 pages)
23 September 1999Ad 20/09/99--------- £ si [email protected]=250 £ ic 1572303/1572553 (2 pages)
23 September 1999Ad 20/09/99--------- £ si [email protected]=250 £ ic 1572303/1572553 (2 pages)
16 September 1999Ad 02/09/99--------- £ si [email protected]=100 £ ic 1572203/1572303 (2 pages)
16 September 1999Ad 02/09/99--------- £ si [email protected]=100 £ ic 1572203/1572303 (2 pages)
13 September 1999Ad 09/08/99--------- £ si [email protected]=38 £ ic 1572165/1572203 (2 pages)
13 September 1999Ad 09/08/99--------- £ si [email protected]=38 £ ic 1572165/1572203 (2 pages)
25 August 1999Ad 04/08/99--------- £ si [email protected]=650 £ ic 1571515/1572165 (2 pages)
25 August 1999Ad 04/08/99--------- £ si [email protected]=650 £ ic 1571515/1572165 (2 pages)
1 July 1999Ad 03/06/99--------- £ si [email protected]=200 £ ic 1571315/1571515 (2 pages)
1 July 1999Ad 03/06/99--------- £ si [email protected]=200 £ ic 1571315/1571515 (2 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Ad 24/02/99--------- £ si [email protected]=200 £ ic 1570815/1571015 (2 pages)
24 March 1999Ad 24/02/99--------- £ si [email protected]=200 £ ic 1570815/1571015 (2 pages)
11 March 1999Return made up to 10/02/99; bulk list available separately (7 pages)
11 March 1999Return made up to 10/02/99; bulk list available separately (7 pages)
8 March 1999Ad 05/02/99-09/02/99 £ si [email protected]=300 £ ic 1350503/1350803 (2 pages)
8 March 1999Ad 05/02/99-09/02/99 £ si [email protected]=300 £ ic 1350503/1350803 (2 pages)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (3 pages)
17 February 1999Ad 25/01/99-02/02/99 £ si [email protected]=2316 £ ic 1348187/1350503 (2 pages)
17 February 1999Ad 25/01/99-02/02/99 £ si [email protected]=2316 £ ic 1348187/1350503 (2 pages)
6 February 1999Ad 15/12/98-21/01/99 £ si [email protected]=2005 £ ic 1346182/1348187 (2 pages)
6 February 1999Ad 15/12/98-21/01/99 £ si [email protected]=2005 £ ic 1346182/1348187 (2 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
1 February 1999Full group accounts made up to 27 September 1998 (40 pages)
1 February 1999Full group accounts made up to 27 September 1998 (40 pages)
15 January 1999Ad 30/11/98--------- £ si [email protected]=250 £ ic 1345932/1346182 (2 pages)
15 January 1999Ad 30/11/98--------- £ si [email protected]=250 £ ic 1345932/1346182 (2 pages)
15 December 1998Ad 21/10/98--------- £ si [email protected]=1450 £ ic 1344482/1345932 (2 pages)
15 December 1998Ad 21/10/98--------- £ si [email protected]=1450 £ ic 1344482/1345932 (2 pages)
24 November 1998Ad 27/09/98-20/10/98 £ si [email protected]=6988 £ ic 1337494/1344482 (4 pages)
24 November 1998Ad 27/09/98-20/10/98 £ si [email protected]=6988 £ ic 1337494/1344482 (4 pages)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
18 August 1998Ad 27/07/98--------- £ si [email protected]=14253 £ ic 1291427/1305680 (2 pages)
18 August 1998Ad 27/07/98--------- £ si [email protected]=14253 £ ic 1291427/1305680 (2 pages)
18 August 1998Ad 20/07/98--------- £ si [email protected]=31814 £ ic 1305680/1337494 (2 pages)
18 August 1998Ad 20/07/98--------- £ si [email protected]=31814 £ ic 1305680/1337494 (2 pages)
27 July 1998Ad 19/06/98--------- £ si [email protected]=1610 £ ic 1289817/1291427 (2 pages)
27 July 1998Ad 19/06/98--------- £ si [email protected]=1610 £ ic 1289817/1291427 (2 pages)
14 July 1998Particulars of mortgage/charge (4 pages)
14 July 1998Particulars of mortgage/charge (4 pages)
14 July 1998Particulars of mortgage/charge (4 pages)
14 July 1998Particulars of mortgage/charge (4 pages)
5 June 1998Memorandum and Articles of Association (89 pages)
5 June 1998Listing of particulars (42 pages)
5 June 1998Memorandum and Articles of Association (89 pages)
5 June 1998Listing of particulars (42 pages)
24 April 1998Director resigned (2 pages)
24 April 1998Director resigned (2 pages)
14 April 1998Ad 25/03/98--------- £ si [email protected]=120 £ ic 1289697/1289817 (2 pages)
14 April 1998Ad 25/03/98--------- £ si [email protected]=120 £ ic 1289697/1289817 (2 pages)
26 March 1998Full group accounts made up to 31 December 1997 (37 pages)
26 March 1998Full group accounts made up to 31 December 1997 (37 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
16 October 1997Ad 29/09/97--------- £ si [email protected]=300 £ ic 1289072/1289372 (2 pages)
16 October 1997Ad 29/09/97--------- £ si [email protected]=300 £ ic 1289072/1289372 (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Ad 23/06/97--------- £ si [email protected]=250 £ ic 1286322/1286572 (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Ad 23/06/97--------- £ si [email protected]=250 £ ic 1286322/1286572 (2 pages)
25 June 1997Ad 29/04/97--------- £ si [email protected]=148064 £ ic 1138258/1286322 (2 pages)
25 June 1997Ad 29/04/97--------- £ si [email protected]=148064 £ ic 1138258/1286322 (2 pages)
13 May 1997Full group accounts made up to 31 December 1996 (34 pages)
13 May 1997Full group accounts made up to 31 December 1996 (34 pages)
4 May 1997Ad 17/04/97--------- £ si [email protected]=32666 £ ic 1105592/1138258 (3 pages)
4 May 1997Ad 17/04/97--------- £ si [email protected]=32666 £ ic 1105592/1138258 (3 pages)
23 April 1997Ad 14/03/97--------- £ si [email protected]=1683 £ ic 1103909/1105592 (2 pages)
23 April 1997Ad 14/03/97--------- £ si [email protected]=1683 £ ic 1103909/1105592 (2 pages)
14 March 1997Ad 27/02/97--------- £ si [email protected]=600 £ ic 1103309/1103909 (2 pages)
14 March 1997Ad 27/02/97--------- £ si [email protected]=600 £ ic 1103309/1103909 (2 pages)
26 February 1997Return made up to 10/02/97; bulk list available separately (7 pages)
26 February 1997Return made up to 10/02/97; bulk list available separately (7 pages)
26 September 1996Ad 18/09/96--------- £ si [email protected]=400 £ ic 1070024/1070424 (2 pages)
26 September 1996Ad 18/09/96--------- £ si [email protected]=400 £ ic 1070024/1070424 (2 pages)
10 June 1996Ad 09/05/96--------- £ si [email protected]=8634 £ ic 1061390/1070024 (2 pages)
10 June 1996Ad 09/05/96--------- £ si [email protected]=8634 £ ic 1061390/1070024 (2 pages)
23 May 1996Ad 19/04/96--------- £ si [email protected]=19491 £ ic 1041899/1061390 (5 pages)
23 May 1996Ad 19/04/96--------- £ si [email protected]=19491 £ ic 1041899/1061390 (5 pages)
15 April 1996Full group accounts made up to 31 December 1995 (36 pages)
15 April 1996Full group accounts made up to 31 December 1995 (36 pages)
31 March 1996Ad 19/03/96--------- £ si [email protected]=16500 £ ic 2235063/2251563 (2 pages)
31 March 1996Ad 19/03/96--------- £ si [email protected]=16500 £ ic 2235063/2251563 (2 pages)
22 March 1996Ad 07/03/96--------- £ si [email protected]=2000 £ ic 2233063/2235063 (2 pages)
22 March 1996Ad 07/03/96--------- £ si [email protected]=2000 £ ic 2233063/2235063 (2 pages)
12 March 1996Return made up to 10/02/96; bulk list available separately (7 pages)
12 March 1996Return made up to 10/02/96; bulk list available separately (7 pages)
17 August 1995Ad 07/08/95--------- £ si [email protected]=1000 £ ic 2217679/2218679 (2 pages)
17 August 1995Ad 07/08/95--------- £ si [email protected]=1000 £ ic 2217679/2218679 (2 pages)
13 June 1995Ad 30/05/95--------- £ si [email protected]=700 £ ic 2216979/2217679 (2 pages)
13 June 1995Ad 30/05/95--------- £ si [email protected]=700 £ ic 2216979/2217679 (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
17 May 1995Full group accounts made up to 9 December 1994 (34 pages)
17 May 1995Full group accounts made up to 9 December 1994 (34 pages)
17 May 1995Ad 05/04/95--------- £ si [email protected]=1450 £ ic 2215529/2216979 (2 pages)
17 May 1995Ad 05/04/95--------- £ si [email protected]=1450 £ ic 2215529/2216979 (2 pages)
17 May 1995Full group accounts made up to 9 December 1994 (34 pages)
15 March 1995Ad 15/02/95-12/03/95 £ si [email protected]=9500 £ ic 2206029/2215529 (2 pages)
15 March 1995Ad 15/02/95-12/03/95 £ si [email protected]=9500 £ ic 2206029/2215529 (2 pages)
10 March 1995Return made up to 10/02/95; bulk list available separately (8 pages)
10 March 1995Return made up to 10/02/95; bulk list available separately (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
1 September 1994Full group accounts made up to 10 December 1993 (28 pages)
1 September 1994Full group accounts made up to 10 December 1993 (28 pages)
31 May 1994Listing of particulars (77 pages)
31 May 1994Listing of particulars (77 pages)
11 May 1994Re-registration of Memorandum and Articles (6 pages)
11 May 1994Certificate of re-registration from Private to Public Limited Company (1 page)
11 May 1994Re-registration of Memorandum and Articles (6 pages)
11 May 1994Certificate of re-registration from Private to Public Limited Company (1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 March 1994Return made up to 10/02/94; full list of members (16 pages)
10 March 1994Return made up to 10/02/94; full list of members (16 pages)
21 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1993Memorandum and Articles of Association (25 pages)
21 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1993Memorandum and Articles of Association (25 pages)
21 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1993Full group accounts made up to 11 December 1992 (31 pages)
7 May 1993Full group accounts made up to 11 December 1992 (31 pages)
1 May 1992Memorandum and Articles of Association (7 pages)
1 May 1992Memorandum and Articles of Association (7 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 April 1992Company name changed effectdart LIMITED\certificate issued on 29/04/92 (2 pages)
28 April 1992Company name changed effectdart LIMITED\certificate issued on 29/04/92 (2 pages)
16 April 1992Particulars of mortgage/charge (5 pages)
16 April 1992Particulars of mortgage/charge (5 pages)
13 April 1992Particulars of mortgage/charge (11 pages)
13 April 1992Particulars of mortgage/charge (11 pages)
10 February 1992Incorporation (9 pages)
10 February 1992Incorporation (9 pages)